RBS CLIENT MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | Notification of Stephen Peter Smith as a person with significant control on 2024-02-27 |
27/02/2427 February 2024 | Cessation of Roy Ockwell as a person with significant control on 2024-02-27 |
27/02/2427 February 2024 | Termination of appointment of Roy Ockwell as a director on 2024-02-27 |
27/02/2427 February 2024 | Registered office address changed from 25 Abbots Road Newbury RG14 7QW England to 48 st. Aubyns Hove BN3 2TE on 2024-02-27 |
27/02/2427 February 2024 | Appointment of Mr Stephen Peter Smith as a director on 2024-02-27 |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-16 with updates |
06/02/246 February 2024 | Registered office address changed from 60 Downland Drive Hove BN3 8GJ England to 25 Abbots Road Newbury RG14 7QW on 2024-02-06 |
06/02/246 February 2024 | Notification of Roy Ockwell as a person with significant control on 2024-02-06 |
06/02/246 February 2024 | Cessation of Daniel Peter Laxton as a person with significant control on 2024-02-06 |
06/02/246 February 2024 | Appointment of Mr Roy Ockwell as a director on 2024-02-06 |
06/02/246 February 2024 | Termination of appointment of Daniel Peter Laxton as a director on 2024-02-06 |
01/12/231 December 2023 | Cessation of Anthony Stephen Harris as a person with significant control on 2023-12-01 |
01/12/231 December 2023 | Registered office address changed from Penwood Court Leasowes Drive Wolverhampton WV4 4PY England to 60 Downland Drive Hove BN3 8GJ on 2023-12-01 |
01/12/231 December 2023 | Notification of Daniel Peter Laxton as a person with significant control on 2023-12-01 |
01/12/231 December 2023 | Termination of appointment of Anthony Stephen Harris as a director on 2023-12-01 |
01/12/231 December 2023 | Appointment of Mr Daniel Peter Laxton as a director on 2023-12-01 |
01/12/231 December 2023 | Certificate of change of name |
01/12/231 December 2023 | Micro company accounts made up to 2023-01-31 |
11/09/2311 September 2023 | Notification of Anthony Stephen Harris as a person with significant control on 2023-09-01 |
11/09/2311 September 2023 | Termination of appointment of Alan Murphy as a director on 2023-09-01 |
11/09/2311 September 2023 | Registered office address changed from 125 Tennyson Avenue New Malden KT3 6NA England to Penwood Court Leasowes Drive Wolverhampton WV4 4PY on 2023-09-11 |
11/09/2311 September 2023 | Appointment of Mr Anthony Stephen Harris as a director on 2023-09-01 |
11/09/2311 September 2023 | Cessation of Alan Murphy as a person with significant control on 2023-09-01 |
09/05/239 May 2023 | Compulsory strike-off action has been discontinued |
09/05/239 May 2023 | Compulsory strike-off action has been discontinued |
08/05/238 May 2023 | Micro company accounts made up to 2022-01-31 |
08/05/238 May 2023 | Registered office address changed from 8 Kingsmere Close Putney London SW15 1AT to 125 Tennyson Avenue New Malden KT3 6NA on 2023-05-08 |
08/05/238 May 2023 | Confirmation statement made on 2023-01-16 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/10/212 October 2021 | Micro company accounts made up to 2021-01-31 |
17/07/2117 July 2021 | Registered office address changed from 134 Belmont Rise Sutton Surrey SM2 6EE England to 8 Kingsmere Close Putney London SW15 1AT on 2021-07-17 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/05/207 May 2020 | DISS40 (DISS40(SOAD)) |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
07/04/207 April 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/1917 January 2019 | 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