RBLC RUSHOLME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Satisfaction of charge 118370370005 in full

View Document

28/05/2528 May 2025 Satisfaction of charge 118370370004 in full

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

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

30/11/2330 November 2023 Change of details for Rblc Properties Limited as a person with significant control on 2023-11-30

View Document

29/11/2329 November 2023 Director's details changed for Mr Ryan Paul Chadwick 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 United Kingdom to Equinox House Clifton Park, Shipton Road York Yorkshire YO30 5PA on 2023-11-21

View Document

03/05/233 May 2023 Satisfaction of charge 118370370003 in full

View Document

03/05/233 May 2023 Satisfaction of charge 118370370002 in full

View Document

03/05/233 May 2023 Satisfaction of charge 118370370001 in full

View Document

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

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

22/12/2222 December 2022 Registration of charge 118370370004, created on 2022-12-22

View Document

22/12/2222 December 2022 Registration of charge 118370370005, created on 2022-12-22

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

04/01/224 January 2022 Registration of charge 118370370001, created on 2021-12-23

View Document

04/01/224 January 2022 Registration of charge 118370370002, created on 2021-12-23

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/12/211 December 2021 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

26/03/2126 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / RBLC PROPERTIES LIMITED / 21/09/2020

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM FRAMEWORK HOUSE 1 CHURCH LANE SNAITH GOOLE EAST YORKSHIRE DN14 9HN UNITED KINGDOM

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY PAUL LEISTER / 27/05/2020

View Document

10/04/2010 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY PAUL LEISTER / 06/04/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

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

View Document

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information