RBP 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
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

01/05/231 May 2023 Change of details for Mrs Brodie Ann Petrie as a person with significant control on 2022-08-12

View Document

01/05/231 May 2023 Change of details for Mr Roderick Mckenzie Petrie as a person with significant control on 2022-08-12

View Document

01/05/231 May 2023 Director's details changed for Mr Roderick Mckenzie Petrie on 2022-08-12

View Document

01/05/231 May 2023 Director's details changed for Mrs Brodie Ann Petrie on 2022-08-12

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 56 MARCHMONT ROAD EDINBURGH EH9 1HS UNITED KINGDOM

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

15/08/1715 August 2017 ADOPT ARTICLES 23/06/2017

View Document

15/08/1715 August 2017 26/06/17 STATEMENT OF CAPITAL GBP 60100

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5177800001

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

06/03/176 March 2017 DIRECTOR APPOINTED MRS BRODIE ANN PETRIE

View Document

01/05/161 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

01/05/161 May 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

13/10/1513 October 2015 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