Advanced company searchLink opens in new window

RBG ENERGY LIMITED

Company number 10548494

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)
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
01 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
23 Feb 2024 CH01 Director's details changed for Mr Peter George on 22 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Iain Charles Bailey on 22 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Edward Philip Bailey on 22 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Andrew Philip Bailey on 22 February 2024
23 Feb 2024 AD01 Registered office address changed from The Copper Room Deva City Office Park Trinity Way Salford M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M37BG on 23 February 2024
15 Aug 2023 CH01 Director's details changed for Mr Peter George on 10 August 2023
15 Aug 2023 CH01 Director's details changed for Mr Iain Charles Bailey on 10 August 2023
15 Aug 2023 CH01 Director's details changed for Mr Edward Philip Bailey on 10 August 2023
15 Aug 2023 CH01 Director's details changed for Mr Andrew Philip Bailey on 10 August 2023
15 Aug 2023 AD01 Registered office address changed from 25 Anglesey Drive Poynton Cheshire SK12 1BT United Kingdom to The Copper Room Deva City Office Park Trinity Way Salford M37BG on 15 August 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
29 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
24 May 2022 CH01 Director's details changed for Mr Richard Andrew Bailey on 24 May 2022
08 Apr 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
11 Jan 2022 AD01 Registered office address changed from Suite 12 Manchester International Office Centre Styal Road Manchester M22 5WB United Kingdom to 25 Anglesey Drive Poynton Cheshire SK12 1BT on 11 January 2022
19 Oct 2021 PSC08 Notification of a person with significant control statement
19 Oct 2021 PSC07 Cessation of Mark Frank Royle as a person with significant control on 19 October 2021
19 Oct 2021 PSC07 Cessation of Andrew Philip Bailey as a person with significant control on 19 October 2021
01 Jul 2021 AP01 Appointment of Iain Charles Bailey as a director on 29 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jun 2021 CH01 Director's details changed for Mr Edward Philip Bailey on 25 June 2021
23 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates