Advanced company searchLink opens in new window

R.B. PROPERTY MANAGEMENT LIMITED

Company number 01078039

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
12 Jun 2023 PSC08 Notification of a person with significant control statement
12 Jun 2023 PSC07 Cessation of Henry Justin Calvert as a person with significant control on 1 July 2022
12 Jun 2023 PSC07 Cessation of Anne Evelyn Avril Calvert as a person with significant control on 1 July 2022
12 Jun 2023 PSC07 Cessation of Philippa May Allen as a person with significant control on 1 July 2022
19 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 CH01 Director's details changed for Alastair Toby Hall on 15 December 2021
15 Dec 2021 PSC04 Change of details for Mr Henry Justin Calvert as a person with significant control on 15 December 2021
15 Dec 2021 PSC04 Change of details for Mrs Anne Evelyn Avril Calvert as a person with significant control on 15 December 2021
13 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
19 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
10 Dec 2019 PSC01 Notification of Philippa May Allen as a person with significant control on 10 December 2019
10 Dec 2019 CH01 Director's details changed for Alastair Tory Hall on 10 December 2019
10 Dec 2019 CH01 Director's details changed for Mr Duncan Stuart Nicholls Hall on 10 December 2019
10 Dec 2019 CH01 Director's details changed for Alastair Tory Hall on 10 December 2019
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates