RBH B5 LTD

Company Documents

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

View Document

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

View Document

19/06/2419 June 2024 Application to strike the company off the register

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

15/06/2315 June 2023 Director's details changed for Mr Simon Christopher Brock on 2023-05-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Director's details changed for Mr Simon Christopher Brock on 2021-06-28

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

17/09/1917 September 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115661290001

View Document

12/09/1812 September 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