R&B PROPERTY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Registered office address changed from 2 New Road Brading Sandown PO36 0DT England to Granville Suite, Business Development Centre Stafford Park 4 Telford TF3 3BA on 2025-06-06 |
26/01/2526 January 2025 | Registered office address changed from 2 Gorse Crescent St. Neots PE19 6HN England to 2 New Road Brading Sandown PO36 0DT on 2025-01-26 |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
20/10/2420 October 2024 | Confirmation statement made on 2024-10-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/11/2312 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
12/07/2312 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/10/2116 October 2021 | Confirmation statement made on 2021-10-09 with updates |
16/10/2116 October 2021 | Registered office address changed from 70 Northease Drive Hove BN3 8PP England to 2 Gorse Crescent St. Neots PE19 6HN on 2021-10-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/09/202 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS RIMA FATANIA / 13/01/2020 |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 30 CAMELLIA DRIVE LEYLAND PR25 5RW ENGLAND |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RIMA FATANIA / 13/01/2020 |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVESH FATANIA / 13/01/2020 |
13/01/2013 January 2020 | PSC'S CHANGE OF PARTICULARS / MR BHAVESH FATANIA / 13/01/2020 |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT ENGLAND |
06/11/176 November 2017 | CURRSHO FROM 31/10/2018 TO 31/03/2018 |
10/10/1710 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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