R&B PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

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

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/11/2312 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MRS RIMA FATANIA / 13/01/2020

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 30 CAMELLIA DRIVE LEYLAND PR25 5RW ENGLAND

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RIMA FATANIA / 13/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVESH FATANIA / 13/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR BHAVESH FATANIA / 13/01/2020

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

06/11/176 November 2017 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

10/10/1710 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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