R B PROPERTIES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL RENNIE BANNISTER / 19/05/2016

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JANINE ELIZABETH BANNISTER / 19/05/2016

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

15/04/1615 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

22/04/1522 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/04/1421 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/04/135 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

09/04/129 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

06/04/106 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM RB HOUSE GREENFIELD ROAD COLNE LANCASHIRE BB8 9PD

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 COMPANY NAME CHANGED R.M.R. BANNISTER LIMITED CERTIFICATE ISSUED ON 07/06/06

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

04/05/034 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

19/04/0219 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

18/07/0118 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: BOUNDARY MILL, BURNLEY ROAD, COLNE, LANCS. BB8 8LS.

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

06/07/956 July 1995 RETURN MADE UP TO 08/06/95; CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

07/11/947 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

20/06/9420 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 EXEMPTION FROM APPOINTING AUDITORS 18/11/93

View Document

13/01/9413 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/939 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: ROOM 404 4TH FLOOR COTTON EXCHANGE BLDG OLD HALL STREET LIVERPOOL L3 9LQ

View Document

09/02/939 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

09/02/939 February 1993 NC INC ALREADY ADJUSTED 12/01/93

View Document

09/02/939 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/939 February 1993 £ NC 100/10000 12/01/

View Document

04/02/934 February 1993 COMPANY NAME CHANGED CHAINRING LIMITED CERTIFICATE ISSUED ON 05/02/93

View Document

08/06/928 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company