R.B. PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Satisfaction of charge 8 in full

View Document

04/07/244 July 2024 Satisfaction of charge 010780390011 in full

View Document

04/07/244 July 2024 Satisfaction of charge 9 in full

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Notification of a person with significant control statement

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

12/06/2312 June 2023 Cessation of Philippa May Allen as a person with significant control on 2022-07-01

View Document

12/06/2312 June 2023 Cessation of Anne Evelyn Avril Calvert as a person with significant control on 2022-07-01

View Document

12/06/2312 June 2023 Cessation of Henry Justin Calvert as a person with significant control on 2022-07-01

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

15/12/2115 December 2021 Director's details changed for Alastair Toby Hall on 2021-12-15

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Change of details for Mr Henry Justin Calvert as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Change of details for Mrs Anne Evelyn Avril Calvert as a person with significant control on 2021-12-15

View Document

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

View Accounts

19/12/2019 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR TORY HALL / 10/12/2019

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA MAY ALLEN

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR TORY HALL / 10/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STUART NICHOLLS HALL / 10/12/2019

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O LONSDALE & MARSH 7TH FLOOR, COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN CALVERT

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED PHILLIPA MAY ALLEN

View Document

21/04/1621 April 2016 SECRETARY APPOINTED DUNCAN STUART NICHOLLS HALL

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN CALVERT

View Document

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

View Accounts

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010780390010

View Document

14/01/1614 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010780390012

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/167 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NG

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 010780390011

View Document

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

View Accounts

26/03/1526 March 2015 DIRECTOR APPOINTED ALASTAIR TORY HALL

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED HENRY JUSTIN CALVERT

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 02/05/14 STATEMENT OF CAPITAL GBP 620

View Document

09/06/149 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/142 June 2014 PURCHASE CONTRACT 26/03/2014

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010780390011

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010780390010

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010780390012

View Document

30/04/1430 April 2014 ADOPT ARTICLES 26/03/2014

View Document

02/04/142 April 2014 DIRECTOR APPOINTED DUNCAN STUART NICHOLAS HALL

View Document

14/01/1414 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 5-7 JAMES STREET LIVERPOOL MERSEYSIDE L2 7XB

View Document

29/01/0729 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: STATE HOUSE 22 DALE STREET LIVERPOOL L2 4UR

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 16/12/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 16/12/90; NO CHANGE OF MEMBERS

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: MELBOURNE BUILDINGS 19-21 NORTH JOHN STREET LIVERPOOL. L2 5QU

View Document

26/02/9026 February 1990 RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/08/8812 August 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 FIRST GAZETTE

View Document

01/09/871 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/05/8714 May 1987 REGISTERED OFFICE CHANGED ON 14/05/87 FROM: 50 ELSON ROAD FORMBY LIVERPOOL 37

View Document

30/04/8730 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/766 July 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/07/76

View Document

23/10/7223 October 1972 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