RBM LIMITED
Status | ACTIVE |
Company No. | 04584932 |
Category | Private Limited Company |
Incorporated | 07 Nov 2002 |
Age | 21 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
RBM LIMITED is an active private limited company with number 04584932. It was incorporated 21 years, 6 months, 23 days ago, on 07 November 2002. The company address is Musgrave Farm Horningsea Road Musgrave Farm Horningsea Road, Cambridge, CB5 8SZ, United Kingdom.
Company Fillings
Change person director company with change date
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-25
Officer name: Mr Philip Robinson
Documents
Change to a person with significant control
Date: 25 Mar 2024
Action Date: 25 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-25
Psc name: Mr Philip Robinson
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Address
Type: AD01
Old address: 2 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW England
New address: Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ
Change date: 2024-03-20
Documents
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-31
Psc name: Mr Philip Robinson
Documents
Change person director company with change date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-01
Officer name: Mr Philip Robinson
Documents
Change to a person with significant control
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-01
Psc name: Mr Philip Robinson
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Second filing of confirmation statement with made up date
Date: 05 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-11-07
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: Gail Robinson
Documents
Termination secretary company with name termination date
Date: 04 Feb 2021
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-31
Officer name: Gail Robinson
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Change person director company with change date
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-25
Officer name: Mr Philip Robinson
Documents
Change person secretary company with change date
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Gail Robinson
Change date: 2020-09-25
Documents
Change to a person with significant control
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-25
Psc name: Mr Philip Robinson
Documents
Change to a person with significant control
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gail Robinson
Change date: 2020-09-25
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-25
New address: 2 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW
Old address: 83 High Street Great Wilbraham Cambridge CB21 5JD
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
New address: 83 High Street Great Wilbraham Cambridge CB21 5JD
Old address: 2 Butt Lane Great Wilbraham Cambridge Cambridgeshire CB21 5JE
Change date: 2015-04-13
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Change person secretary company with change date
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Gail Robinson
Change date: 2011-11-07
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Robinson
Change date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 07 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-07
Officer name: Philip Robinson
Documents
Change person secretary company with change date
Date: 22 Nov 2010
Action Date: 07 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gail Robinson
Change date: 2010-11-07
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Philip Robinson
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Mar 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 05/12/2008 from 2 butt lane great wilbraham cambridge cambridgeshire CB1 5JE
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/05; full list of members
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/03/04
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/03; full list of members
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 18/03/03 from: 49 high street saffron waldon essex CB10 1AR
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/12/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AIRCRAFT QUALITY SERVICES LIMITED
1 QUAY COURT,HUNTINGDON,PE27 5AU
Number: | 05400441 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 MOOR LANE INDUSTRIAL ESTATE,YORK,YO61 1SR
Number: | 09423451 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 PANTON STREET,LONDON,SW1Y 4EA
Number: | 11964472 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11884204 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MICAWBER ROAD,STOCKPORT,SK12 1UP
Number: | 09529342 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE WILLOWS MILL FARM COURTYARD,MILTON KEYNES,MK19 6DS
Number: | 11676417 |
Status: | ACTIVE |
Category: | Private Limited Company |