RCB PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/09/2216 September 2022 Register inspection address has been changed from Robert Baxter Gibblaston Farm Lochwinnoch Road Bridge of Weir PA11 3SJ Scotland to Hattrick Farm Hattrick Farm Bridge of Weir Renfrewshire PA11 3SF

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 SAIL ADDRESS CHANGED FROM: C/O MORAG BAXTER GIBBLASTON FARM LOCHWINNOCH ROAD BRIDGE OF WEIR RENFREWSHIRE PA11 3SJ SCOTLAND

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

08/09/198 September 2019 APPOINTMENT TERMINATED, SECRETARY ELSPETH BAXTER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAWFORD BAXTER / 29/08/2016

View Document

29/08/1629 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAWFORD BAXTER / 29/08/2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/11/154 November 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/11/144 November 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/08/149 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/11/131 November 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/11/122 November 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/11/1019 November 2010 SAIL ADDRESS CREATED

View Document

19/11/1019 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

19/11/1019 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

11/09/0911 September 2009 SECRETARY APPOINTED ELSPETH MORAG BAXTER

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED ROBERT CRAWFORD BAXTER

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

29/08/0929 August 2009 ADOPT MEM AND ARTS 21/08/2009

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

21/08/0921 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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