RBP PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Registration of charge 101752540022, created on 2025-04-13

View Document

01/05/251 May 2025 Satisfaction of charge 101752540021 in full

View Document

18/01/2518 January 2025 Micro company accounts made up to 2024-05-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

16/11/2316 November 2023 Registered office address changed from 6 Stirtingale Road Bath BA2 2NF England to Old Vicarage Old Vicarage Gardens Pitcombe Bruton BA10 0FG on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mr David John Rumford on 2023-11-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Registration of charge 101752540021, created on 2023-05-15

View Document

03/02/233 February 2023 Registration of charge 101752540020, created on 2023-02-01

View Document

02/02/232 February 2023 Registration of charge 101752540019, created on 2023-02-01

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

14/11/2214 November 2022 Registration of charge 101752540018, created on 2022-11-09

View Document

14/11/2214 November 2022 Registration of charge 101752540017, created on 2022-11-09

View Document

09/11/229 November 2022 Satisfaction of charge 101752540004 in full

View Document

04/11/224 November 2022 Satisfaction of charge 101752540003 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Registration of charge 101752540015, created on 2022-02-10

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Registration of charge 101752540014, created on 2022-01-17

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

09/07/219 July 2021 Registration of charge 101752540013, created on 2021-06-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 3 MILE END LONDON ROAD BATH BA1 6PT ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101752540005

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BRIDGENS / 23/05/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 6 STIRTINGALE ROAD BATH BA2 2NF ENGLAND

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD PRICE / 16/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD PRICE / 03/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RUMFORD / 02/10/2017

View Document

20/09/1720 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 4 HIGH COURT WAY HAMPTON VALE PETERBOROUGH PE7 8ER UNITED KINGDOM

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101752540003

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101752540004

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101752540002

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101752540001

View Document

11/05/1611 May 2016 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