RSBN DEVELOPERS LTD
Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 18/09/2518 September 2025 New | Registration of charge 136941510024, created on 2025-09-10 |
| 18/09/2518 September 2025 New | Registration of charge 136941510023, created on 2025-09-10 |
| 28/08/2528 August 2025 | Satisfaction of charge 136941510018 in full |
| 28/08/2528 August 2025 | Satisfaction of charge 136941510016 in full |
| 28/08/2528 August 2025 | Satisfaction of charge 136941510015 in full |
| 28/08/2528 August 2025 | Satisfaction of charge 136941510012 in full |
| 28/08/2528 August 2025 | Satisfaction of charge 136941510011 in full |
| 28/08/2528 August 2025 | Satisfaction of charge 136941510017 in full |
| 21/08/2521 August 2025 | Registration of charge 136941510022, created on 2025-08-11 |
| 20/08/2520 August 2025 | Registration of charge 136941510021, created on 2025-08-19 |
| 18/08/2518 August 2025 | Satisfaction of charge 136941510020 in full |
| 11/08/2511 August 2025 | Registration of charge 136941510020, created on 2025-08-08 |
| 24/07/2524 July 2025 | Registration of charge 136941510019, created on 2025-07-23 |
| 16/07/2516 July 2025 | Satisfaction of charge 136941510014 in full |
| 14/07/2514 July 2025 | Satisfaction of charge 136941510009 in full |
| 14/07/2514 July 2025 | Satisfaction of charge 136941510010 in full |
| 14/07/2514 July 2025 | Satisfaction of charge 136941510013 in full |
| 11/07/2511 July 2025 | Change of details for Mrs Suzanne Lyndora Batista as a person with significant control on 2025-07-10 |
| 11/07/2511 July 2025 | Confirmation statement made on 2025-07-10 with updates |
| 11/07/2511 July 2025 | Register inspection address has been changed from 125 Turves Road Cheadle Hulme Cheadle SK8 6AJ England to 468 Hale Road Hale Barns Altrincham WA15 8XT |
| 11/07/2511 July 2025 | Director's details changed for Mrs Suzanne Lyndora Batista on 2025-07-10 |
| 15/06/2515 June 2025 | Satisfaction of charge 136941510007 in full |
| 15/06/2515 June 2025 | Satisfaction of charge 136941510004 in full |
| 15/06/2515 June 2025 | Satisfaction of charge 136941510005 in full |
| 15/06/2515 June 2025 | Satisfaction of charge 136941510008 in full |
| 15/06/2515 June 2025 | Satisfaction of charge 136941510006 in full |
| 10/06/2510 June 2025 | Satisfaction of charge 136941510002 in full |
| 10/06/2510 June 2025 | Satisfaction of charge 136941510001 in full |
| 10/06/2510 June 2025 | Satisfaction of charge 136941510003 in full |
| 16/12/2416 December 2024 | Change of details for Mr Romao Carlos Batista as a person with significant control on 2024-11-20 |
| 16/12/2416 December 2024 | Change of details for Mr Romao Carlos Batista as a person with significant control on 2024-11-20 |
| 16/12/2416 December 2024 | Director's details changed for Mr Romao Carlos Batista on 2024-11-20 |
| 16/12/2416 December 2024 | Director's details changed for Mr Romao Carlos Batista on 2024-11-20 |
| 16/12/2416 December 2024 | Director's details changed for Mrs Suzanne Lyndora Batista on 2024-11-20 |
| 16/12/2416 December 2024 | Change of details for Mrs Suzanne Lyndora Batista as a person with significant control on 2024-11-20 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 28/10/2428 October 2024 | Registration of charge 136941510017, created on 2024-10-25 |
| 28/10/2428 October 2024 | Registration of charge 136941510018, created on 2024-10-25 |
| 09/10/249 October 2024 | Registration of charge 136941510015, created on 2024-10-03 |
| 09/10/249 October 2024 | Registration of charge 136941510016, created on 2024-10-03 |
| 26/09/2426 September 2024 | Registration of charge 136941510013, created on 2024-09-11 |
| 26/09/2426 September 2024 | Registration of charge 136941510014, created on 2024-09-11 |
| 14/08/2414 August 2024 | Registration of charge 136941510012, created on 2024-07-31 |
| 14/08/2414 August 2024 | Registration of charge 136941510011, created on 2024-07-31 |
| 09/08/249 August 2024 | Registration of charge 136941510009, created on 2024-08-07 |
| 09/08/249 August 2024 | Registration of charge 136941510010, created on 2024-08-07 |
| 01/08/241 August 2024 | Registration of charge 136941510007, created on 2024-07-19 |
| 01/08/241 August 2024 | Registration of charge 136941510008, created on 2024-07-19 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 23/07/2423 July 2024 | Registered office address changed from 125 Turves Road Cheadle Hulme Stockport SK8 6AJ to 20 Swan Street First Floor Manchester M4 5JW on 2024-07-23 |
| 12/07/2412 July 2024 | Sub-division of shares on 2024-05-01 |
| 12/07/2412 July 2024 | Change of details for Mrs Suzanne Lyndora Batista as a person with significant control on 2024-05-01 |
| 12/07/2412 July 2024 | Memorandum and Articles of Association |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Change of details for Mrs Suzanne Lyndora Batista as a person with significant control on 2024-05-01 |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Particulars of variation of rights attached to shares |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Change of share class name or designation |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Resolutions |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with updates |
| 10/07/2410 July 2024 | Notification of Romao Carlos Batista as a person with significant control on 2024-05-01 |
| 10/07/2410 July 2024 | Change of details for Mrs Suzanne Lyndora Batista as a person with significant control on 2024-05-01 |
| 03/06/243 June 2024 | Appointment of Mr Romao Carlos Batista as a director on 2024-05-23 |
| 22/05/2422 May 2024 | Registration of charge 136941510005, created on 2024-05-21 |
| 22/05/2422 May 2024 | Registration of charge 136941510006, created on 2024-05-21 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 20/10/2320 October 2023 | Registration of charge 136941510004, created on 2023-10-18 |
| 20/10/2320 October 2023 | Registration of charge 136941510003, created on 2023-10-18 |
| 21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 04/05/234 May 2023 | Registration of charge 136941510002, created on 2023-04-19 |
| 26/04/2326 April 2023 | Registration of charge 136941510001, created on 2023-04-19 |
| 13/01/2313 January 2023 | Registered office address changed from PO Box 4385 13694151: Companies House Default Address Cardiff CF14 8LH to 125 Turves Road Cheadle Hulme Stockport SK8 6AJ on 2023-01-13 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-10-20 with no updates |
| 01/12/221 December 2022 | Register inspection address has been changed to 125 Turves Road Cheadle Hulme Cheadle SK8 6AJ |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 13/01/2213 January 2022 | Registered office address changed to PO Box 4385, 13694151: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-13 |
| 21/10/2121 October 2021 | Incorporation |
More Company Information
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