RBM REALISATIONS 2024 LLP

Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/12/2410 December 2024 Registered office address changed from 6 Snow Hill London EC1A 2AY to 22 Chancery Lane London WC2A 1LS on 2024-12-10

View Document

10/12/2410 December 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

10/07/2410 July 2024 Certificate of change of name

View Document

10/07/2410 July 2024 Change of name notice

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/177 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

22/08/1622 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL DAVID ROLLINGS / 07/04/2011

View Document

22/08/1622 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ELAINE MARGARET ROLLINGS / 07/04/2011

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/08/1520 August 2015 ANNUAL RETURN MADE UP TO 20/08/15

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/149 September 2014 ANNUAL RETURN MADE UP TO 20/08/14

View Document

17/06/1417 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 LLP MEMBER APPOINTED MR STEVEN EDWARD BUTT

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, LLP MEMBER VIVIENNE OLIVER

View Document

21/08/1321 August 2013 ANNUAL RETURN MADE UP TO 20/08/13

View Document

12/07/1312 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 ANNUAL RETURN MADE UP TO 20/08/12

View Document

26/07/1226 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 LLP MEMBER APPOINTED MS VIVIENNE ELIZABETH OLIVER

View Document

05/10/115 October 2011 COMPANY NAME CHANGED ROLLINGS AND CO LLP CERTIFICATE ISSUED ON 05/10/11

View Document

16/09/1116 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ELAINE MARGARET ROLLINGS / 20/08/2010

View Document

16/09/1116 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL DAVID ROLLINGS / 20/08/2010

View Document

16/09/1116 September 2011 ANNUAL RETURN MADE UP TO 20/08/11

View Document

05/07/115 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

23/05/1123 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL DAVID ROLLINGS / 20/08/2010

View Document

14/09/1014 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ELAINE MARGARET ROLLINGS / 20/08/2010

View Document

14/09/1014 September 2010 ANNUAL RETURN MADE UP TO 20/08/10

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM ROSEMEAD MILES LANE COBHAM SURREY KT11 2EA

View Document

20/08/0920 August 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information