RBLC PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-11 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Director's details changed for Mr Bradley Paul Leister on 2023-11-29

View Document

01/12/231 December 2023 Change of details for Mr Bradley Paul Leister as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Mr Ryan Paul Chadwick on 2023-11-29

View Document

29/11/2329 November 2023 Change of details for Mr Ryan Paul Chadwick as a person with significant control on 2023-11-29

View Document

21/11/2321 November 2023 Registered office address changed from The Robins Rusholme Lane Drax Selby North Yorkshire YO8 8PW England to Equinox House Clifton Park Avenue, Shipton Road York North Yorkshire YO30 5PA on 2023-11-21

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Particulars of variation of rights attached to shares

View Document

13/09/2313 September 2023 Particulars of variation of rights attached to shares

View Document

13/09/2313 September 2023 Resolutions

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

10/05/2310 May 2023 Satisfaction of charge 101992570006 in full

View Document

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

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

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

View Accounts

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-06

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Registration of charge 101992570006, created on 2021-12-23

View Document

14/07/2114 July 2021 Satisfaction of charge 101992570005 in full

View Document

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

View Accounts

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 01/04/19 STATEMENT OF CAPITAL GBP 102

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

30/08/1930 August 2019 01/04/19 STATEMENT OF CAPITAL GBP 102

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101992570001

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101992570003

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101992570004

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PAUL CHADWICK / 26/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN PAUL CHADWICK / 26/03/2019

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101992570002

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101992570004

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101992570003

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101992570001

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101992570002

View Document

21/08/1721 August 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PAUL CHADWICK / 24/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PAUL CHADWICK / 24/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/05/1625 May 2016 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