RBS CLIENT MANAGEMENT LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Notification of Stephen Peter Smith as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Cessation of Roy Ockwell as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Termination of appointment of Roy Ockwell as a director on 2024-02-27

View Document

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

View Document

27/02/2427 February 2024 Appointment of Mr Stephen Peter Smith as a director on 2024-02-27

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-16 with updates

View Document

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

View Document

06/02/246 February 2024 Notification of Roy Ockwell as a person with significant control on 2024-02-06

View Document

06/02/246 February 2024 Cessation of Daniel Peter Laxton as a person with significant control on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Mr Roy Ockwell as a director on 2024-02-06

View Document

06/02/246 February 2024 Termination of appointment of Daniel Peter Laxton as a director on 2024-02-06

View Document

01/12/231 December 2023 Cessation of Anthony Stephen Harris as a person with significant control on 2023-12-01

View Document

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

View Document

01/12/231 December 2023 Notification of Daniel Peter Laxton as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Anthony Stephen Harris as a director on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Mr Daniel Peter Laxton as a director on 2023-12-01

View Document

01/12/231 December 2023 Certificate of change of name

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-01-31

View Document

11/09/2311 September 2023 Notification of Anthony Stephen Harris as a person with significant control on 2023-09-01

View Document

11/09/2311 September 2023 Termination of appointment of Alan Murphy as a director on 2023-09-01

View Document

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

View Document

11/09/2311 September 2023 Appointment of Mr Anthony Stephen Harris as a director on 2023-09-01

View Document

11/09/2311 September 2023 Cessation of Alan Murphy as a person with significant control on 2023-09-01

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

08/05/238 May 2023 Micro company accounts made up to 2022-01-31

View Document

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

View Document

08/05/238 May 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/10/212 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/05/207 May 2020 DISS40 (DISS40(SOAD))

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/1917 January 2019 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