RBAG LEGACY UK LTD
Status | ACTIVE |
Company No. | 01304989 |
Category | Private Limited Company |
Incorporated | 25 Mar 1977 |
Age | 47 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
RBAG LEGACY UK LTD is an active private limited company with number 01304989. It was incorporated 47 years, 1 month, 10 days ago, on 25 March 1977. The company address is The Hallmark Building The Hallmark Building, London, EC3M 5JE, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 27 Feb 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Odilo Blanco
Termination date: 2023-12-31
Documents
Appoint person director company with name date
Date: 27 Feb 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-31
Officer name: Ms Tami Edith Stevenson
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type full
Date: 07 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Change person director company with change date
Date: 22 Dec 2022
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Stephen David Pearsall
Documents
Accounts with accounts type full
Date: 02 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Change sail address company with old address new address
Date: 18 Jan 2022
Category: Address
Type: AD02
New address: The Hallmark Building 106 Fenchurch Street London EC3M 5JE
Old address: 34 the Mall Bromley BR1 1TD England
Documents
Accounts with accounts type full
Date: 16 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type full
Date: 18 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 29 May 2020
Action Date: 07 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Rbag Legacy Holdings Ltd
Change date: 2020-05-07
Documents
Change registered office address company with date old address new address
Date: 07 May 2020
Action Date: 07 May 2020
Category: Address
Type: AD01
New address: The Hallmark Building 106 Fenchurch Street London EC3M 5JE
Old address: , 70 Mark Lane, London, EC3R 7NQ, England
Change date: 2020-05-07
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type full
Date: 12 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Christopher David Pinney
Documents
Appoint person director company with name date
Date: 07 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joseph Odilo Blanco
Appointment date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-18
Officer name: Eric Powers
Documents
Legacy
Date: 05 Sep 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 08/12/2016
Documents
Resolution
Date: 08 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 08 Aug 2018
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 01 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eric Powers
Appointment date: 2018-06-13
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Change to a person with significant control without name date
Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Accounts with accounts type full
Date: 19 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Jones
Termination date: 2017-04-28
Documents
Termination director company with name termination date
Date: 27 Apr 2017
Action Date: 14 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-14
Officer name: Ian Victor Muress
Documents
Legacy
Date: 23 Jan 2017
Action Date: 08 Dec 2016
Category: Return
Type: CS01
Description: 08/12/16 Statement of Capital gbp 6250120
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
Old address: , Trinity Court 42 Trinity Square, London, EC3N 4th, England
Change date: 2016-10-24
New address: The Hallmark Building 106 Fenchurch Street London EC3M 5JE
Documents
Resolution
Date: 23 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Address
Type: AD01
New address: The Hallmark Building 106 Fenchurch Street London EC3M 5JE
Change date: 2016-06-20
Old address: , New London House 6 London Street, London, EC3R 7LP
Documents
Accounts with accounts type full
Date: 07 Jan 2016
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Gazette filings brought up to date
Date: 05 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Termination director company with name termination date
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kieran Rigby
Termination date: 2015-10-02
Documents
Termination director company with name termination date
Date: 09 Apr 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-25
Officer name: Gregory Duncan Gladwell
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Address
Type: AD01
New address: The Hallmark Building 106 Fenchurch Street London EC3M 5JE
Old address: , 35 Great St Helens, London, EC3A 6HB
Change date: 2015-02-12
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Move registers to sail company with new address
Date: 16 Jan 2015
Category: Address
Type: AD03
New address: 34 the Mall Bromley BR1 1TD
Documents
Change sail address company with new address
Date: 16 Jan 2015
Category: Address
Type: AD02
New address: 34 the Mall Bromley BR1 1TD
Documents
Change account reference date company current shortened
Date: 02 Jan 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-31
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 17 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Gregory Duncan Gladwell
Documents
Appoint person director company with name date
Date: 17 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Victor Muress
Appointment date: 2014-12-01
Documents
Appoint person director company with name date
Date: 17 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Christopher David Pinney
Documents
Appoint person director company with name date
Date: 17 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Stephen David Pearsall
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Reginald West
Termination date: 2014-12-01
Documents
Termination director company with name termination date
Date: 16 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-01
Officer name: Ian Sutcliffe
Documents
Termination director company with name termination date
Date: 16 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul James Brown
Termination date: 2014-12-01
Documents
Termination secretary company with name termination date
Date: 16 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-01
Officer name: Paul James Brown
Documents
Mortgage satisfy charge full
Date: 05 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 05 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 05 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type full
Date: 22 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Swan
Documents
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Swan
Documents
Resolution
Date: 22 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 06 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Sutcliffe
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type full
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Legacy
Date: 18 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Appoint person secretary company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul James Brown
Documents
Termination secretary company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Tubb
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Mr Kieran Rigby
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael David Jones
Change date: 2010-01-15
Documents
Appoint person director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geofrey Neil Lean Swan
Documents
Appoint person director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Brown
Documents
Appoint person director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth West
Documents
Accounts with accounts type full
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kieran rigby / 01/05/2009
Documents
Legacy
Date: 05 May 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/10/05
Documents
Miscellaneous
Date: 05 May 2009
Category: Miscellaneous
Type: MISC
Description: 21/10/05 minutes showing increase in share capital
Documents
Legacy
Date: 05 May 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/03/09
Documents
Resolution
Date: 05 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director philippe bes
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed michael david jones
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 26/02/07 from: 35 great st helens, london, EC3A 4HB
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/06; full list of members
Documents
Legacy
Date: 26 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 26/02/07 from: 35 great st helens, london, EC3A 6HB
Documents
Some Companies
652 HARROW ROAD,WEMBLEY,HA0 2HA
Number: | 08508628 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
J.L.WARDLE PLASTERING CONTRACTORS LTD
UNIT E4D GROSVENOR DRIVE,SALISBURY,SP3 6GS
Number: | 07150031 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DOLAU ROAD,LLANELLI,SA15 2HL
Number: | 11342257 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 FENMAN GARDENS,ILFORD,IG3 9TP
Number: | 09984660 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SAINT & CO,PENRITH,CA11 9GR
Number: | 04884502 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
RYDE TEACHING SERVICES LIMITED
23 PORTERS WOOD,HERTFORDSHIRE,AL3 6PQ
Number: | 04680351 |
Status: | LIQUIDATION |
Category: | Private Limited Company |