RBR PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Satisfaction of charge 9 in full

View Document

07/03/247 March 2024 Satisfaction of charge 25 in full

View Document

07/03/247 March 2024 Satisfaction of charge 21 in full

View Document

07/03/247 March 2024 Satisfaction of charge 23 in full

View Document

07/03/247 March 2024 Satisfaction of charge 24 in full

View Document

07/03/247 March 2024 Satisfaction of charge 22 in full

View Document

07/03/247 March 2024 Satisfaction of charge 20 in full

View Document

07/03/247 March 2024 Satisfaction of charge 16 in full

View Document

07/03/247 March 2024 Satisfaction of charge 18 in full

View Document

07/03/247 March 2024 Satisfaction of charge 19 in full

View Document

07/03/247 March 2024 Satisfaction of charge 17 in full

View Document

07/03/247 March 2024 Satisfaction of charge 4 in full

View Document

07/03/247 March 2024 Satisfaction of charge 6 in full

View Document

07/03/247 March 2024 Satisfaction of charge 8 in full

View Document

07/03/247 March 2024 Satisfaction of charge 7 in full

View Document

07/03/247 March 2024 Satisfaction of charge 5 in full

View Document

07/03/247 March 2024 Satisfaction of charge 058466670047 in full

View Document

07/03/247 March 2024 Satisfaction of charge 058466670044 in full

View Document

07/03/247 March 2024 Satisfaction of charge 058466670046 in full

View Document

07/03/247 March 2024 Satisfaction of charge 058466670049 in full

View Document

07/03/247 March 2024 Satisfaction of charge 058466670051 in full

View Document

07/03/247 March 2024 Satisfaction of charge 058466670050 in full

View Document

07/03/247 March 2024 Satisfaction of charge 27 in full

View Document

07/03/247 March 2024 Satisfaction of charge 28 in full

View Document

07/03/247 March 2024 Satisfaction of charge 26 in full

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/06/231 June 2023 Registration of charge 058466670050, created on 2023-06-01

View Document

01/06/231 June 2023 Registration of charge 058466670051, created on 2023-06-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Cessation of Jamil Raja as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Notification of Farooq Javed Raja as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

11/08/2011 August 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

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

View Document

04/04/194 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41

View Document

19/01/1919 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058466670045

View Document

19/01/1919 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058466670042

View Document

19/01/1919 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058466670043

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058466670046

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058466670047

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058466670045

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058466670044

View Document

07/07/167 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS BOUGHTWOOD / 14/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058466670042

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058466670043

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

03/07/123 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/09/1114 September 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR FAROOQ RAJA

View Document

17/06/1017 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY PAUL BOUGHTWOOD

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / FAROOQ RAJA / 10/09/2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 COMPANY NAME CHANGED RBR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/09/06

View Document

14/06/0614 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

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