RBA DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

27/10/2327 October 2023 Previous accounting period extended from 2023-01-31 to 2023-04-30

View Document

29/06/2329 June 2023 Registered office address changed from 10 Scandia Hus Business Park Felcourt Road Felcourt East Grinstead RH19 2LP England to Archer House Britland Northbourne Road Eastbourne East Sussex BN22 8PW on 2023-06-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

02/02/222 February 2022 Change of details for Mr Ben Peter Edward Dean Michael Ian Harding as a person with significant control on 2022-01-29

View Document

02/02/222 February 2022 Director's details changed for Mr Ben Peter Edward Dean Michael Ian Harding on 2022-01-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

10/08/2110 August 2021 Registered office address changed from Third Floor 54-56 West Street Brighton East Sussex BN1 2RA United Kingdom to 10 Scandia Hus Business Park Felcourt Road Felcourt East Grinstead RH19 2LP on 2021-08-10

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/09/203 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PETER EDWARD DEAN MICHAEL IAN HARDING / 29/01/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR BEN PETER EDWARD DEAN MICHAEL IAN HARDING / 29/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/09/1927 September 2019 CESSATION OF ANNABELLE DAISY DOYLE AS A PSC

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR BEN PETER EDWARD DEAN MICHAEL IAN HARDING / 27/09/2019

View Document

25/09/1925 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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