RBP PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with updates |
01/05/231 May 2023 | Change of details for Mrs Brodie Ann Petrie as a person with significant control on 2022-08-12 |
01/05/231 May 2023 | Change of details for Mr Roderick Mckenzie Petrie as a person with significant control on 2022-08-12 |
01/05/231 May 2023 | Director's details changed for Mr Roderick Mckenzie Petrie on 2022-08-12 |
01/05/231 May 2023 | Director's details changed for Mrs Brodie Ann Petrie on 2022-08-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
02/05/222 May 2022 | Confirmation statement made on 2022-05-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 56 MARCHMONT ROAD EDINBURGH EH9 1HS UNITED KINGDOM |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
15/08/1715 August 2017 | ADOPT ARTICLES 23/06/2017 |
15/08/1715 August 2017 | 26/06/17 STATEMENT OF CAPITAL GBP 60100 |
10/07/1710 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5177800001 |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
19/04/1719 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | DIRECTOR APPOINTED MRS BRODIE ANN PETRIE |
01/05/161 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
01/05/161 May 2016 | CURREXT FROM 31/10/2016 TO 31/03/2017 |
13/10/1513 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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