Advanced company searchLink opens in new window

RBNH LIMITED

Company number SC186667

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2009 353 Location of register of members
29 Jul 2009 190 Location of debenture register
29 Jul 2009 287 Registered office changed on 29/07/2009 from eastbourne house 3 littlecauseway forfar DD8 2AD
11 May 2009 288b Appointment Terminated Secretary andrew morgan
11 May 2009 288a Secretary appointed miss jill henderson
11 May 2009 288b Appointment Terminated Director andrew morgan
24 Nov 2008 AA Full accounts made up to 30 April 2008
26 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 8
19 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 7
20 Aug 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Jun 2008 363a Return made up to 11/06/08; full list of members
07 Feb 2008 AA Full accounts made up to 30 April 2007
12 Jun 2007 363a Return made up to 11/06/07; full list of members
12 Jun 2007 288b Secretary resigned
14 Nov 2006 AA Full accounts made up to 30 April 2006
20 Oct 2006 225 Accounting reference date shortened from 31/08/06 to 30/04/06
25 Jul 2006 288b Director resigned
25 Jul 2006 288b Director resigned
25 Jul 2006 288a New director appointed
25 Jul 2006 288a New secretary appointed
21 Jul 2006 288a New director appointed
21 Jul 2006 288a New secretary appointed
20 Jul 2006 363a Return made up to 11/06/06; full list of members
19 Jul 2006 288b Director resigned
19 Jul 2006 288b Director resigned