RBAG LEGACY UK LTD

The Hallmark Building The Hallmark Building, London, EC3M 5JE, United Kingdom
StatusACTIVE
Company No.01304989
CategoryPrivate Limited Company
Incorporated25 Mar 1977
Age47 years, 1 month, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/12/2016

Documents

View document PDF

Resolution

Date: 08 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Aug 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2017

Action Date: 08 Dec 2016

Category: Return

Type: CS01

Description: 08/12/16 Statement of Capital gbp 6250120

Documents

View document PDF

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

View document PDF

Resolution

Date: 23 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Auditors resignation company

Date: 21 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 16 Jan 2015

Category: Address

Type: AD02

New address: 34 the Mall Bromley BR1 1TD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Swan

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Swan

Documents

View document PDF

Resolution

Date: 22 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Sutcliffe

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul James Brown

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Tubb

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Brown

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth West

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kieran rigby / 01/05/2009

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/10/05

Documents

View document PDF

Miscellaneous

Date: 05 May 2009

Category: Miscellaneous

Type: MISC

Description: 21/10/05 minutes showing increase in share capital

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/03/09

Documents

View document PDF

Resolution

Date: 05 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philippe bes

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed michael david jones

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

EUROPROMOTERS LIMITED

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

MARK WHAYMAN CATERING LIMITED

16 DOLAU ROAD,LLANELLI,SA15 2HL

Number:11342257
Status:ACTIVE
Category:Private Limited Company

MEDELIS LTD

111 FENMAN GARDENS,ILFORD,IG3 9TP

Number:09984660
Status:ACTIVE
Category:Private Limited Company

PENRITH PARTNERSHIP

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source