RNB (GROUP) LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Administrator's progress report |
04/10/244 October 2024 | Statement of affairs with form AM02SOA/AM02SOC |
21/09/2421 September 2024 | Notice of deemed approval of proposals |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
02/09/242 September 2024 | Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to Floor 2 10 Wellington Place Leeds LS1 4AP on 2024-09-02 |
02/09/242 September 2024 | Appointment of an administrator |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
23/11/2323 November 2023 | Termination of appointment of Robert James Metcalf as a director on 2023-11-23 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
26/01/2326 January 2023 | Appointment of Mr Robert James Metcalf as a director on 2023-01-26 |
26/01/2326 January 2023 | Appointment of Mr Carl Anthony Blake as a director on 2023-01-26 |
26/01/2326 January 2023 | Director's details changed for Mr Ryan Gary Metcalf on 2023-01-26 |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-09-30 |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Full accounts made up to 2021-09-30 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Confirmation statement made on 2022-03-31 with updates |
27/10/2127 October 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
14/10/2114 October 2021 | Termination of appointment of Helen Phillips as a director on 2021-10-08 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
10/10/1810 October 2018 | 30/03/17 STATEMENT OF CAPITAL GBP 10100 |
28/09/1828 September 2018 | DIRECTOR APPOINTED MISS HELEN PHILLIPS |
28/09/1828 September 2018 | DIRECTOR APPOINTED MR PATRICK JOHN WHITWORTH |
28/09/1828 September 2018 | DIRECTOR APPOINTED MR DEAN EASTWOOD |
19/09/1819 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN GARY METCALF / 19/09/2018 |
14/09/1814 September 2018 | APPOINTMENT TERMINATED, SECRETARY ROBERT RHODES |
14/09/1814 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTAL RGM LIMITED |
14/09/1814 September 2018 | PSC'S CHANGE OF PARTICULARS / MR RYAN GARY METCALF / 14/09/2018 |
14/09/1814 September 2018 | CESSATION OF RYAN GARY METCALF AS A PSC |
14/09/1814 September 2018 | CESSATION OF ROBERT GORDON RHODES AS A PSC |
14/09/1814 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RHODES |
17/08/1817 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GORDON RHODES / 01/02/2014 |
04/07/184 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON RHODES / 01/02/2014 |
04/07/184 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON RHODES / 01/02/2014 |
04/07/184 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT GORDON RHODES / 06/04/2016 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | PREVSHO FROM 30/09/2017 TO 31/03/2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
15/12/1615 December 2016 | PREVEXT FROM 31/03/2016 TO 30/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/04/1629 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
29/09/1529 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054097360004 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054097360003 |
24/04/1424 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/12/1328 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054097360002 |
18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054097360001 |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/08/132 August 2013 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/07/1325 July 2013 | COMPANY NAME CHANGED RNB DIRECT MAIL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/07/13 |
25/07/1325 July 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/05/133 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
20/04/1120 April 2011 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON RHODES / 31/03/2010 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN METCALF / 01/06/2007 |
12/05/0812 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT RHODES / 01/12/2007 |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/07/066 July 2006 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: C/O BROWN BUTLER YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT |
10/05/0610 May 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | NEW DIRECTOR APPOINTED |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
19/04/0519 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/04/0519 April 2005 | SECRETARY RESIGNED |
19/04/0519 April 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RNB (GROUP) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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