R. L. B. PROJECT MANAGEMENT LTD

Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

26/05/2526 May 2025 Application to strike the company off the register

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1627 December 2016 DISS REQUEST WITHDRAWN

View Document

16/12/1616 December 2016 APPLICATION FOR STRIKING-OFF

View Document

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1626 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/04/155 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/05/144 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/03/1020 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS BURDEN / 20/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 19 SECOND CROSS ROAD TWICKENHAM MIDDLESEX TW2 5QY

View Document

05/05/045 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/9919 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 13/03/95; CHANGE OF MEMBERS

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: THE HOLLY TREE 19 SECOND CROSS ROAD TWICKENHAM MIDDLESEX TW2 5QY

View Document

06/03/956 March 1995 REDESIG. OF SHARES 11/12/94

View Document

06/03/956 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: 18 EDWARD ROAD HAMPTON HILL MIDDLESEX TW12 1LG

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/01/9531 January 1995 VARYING SHARE RIGHTS AND NAMES 11/12/94

View Document

31/01/9531 January 1995 CONVE 11/12/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9319 March 1993 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