RBK PROPERTY LIMITED
Status | ACTIVE |
Company No. | 08701892 |
Category | Private Limited Company |
Incorporated | 23 Sep 2013 |
Age | 10 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
RBK PROPERTY LIMITED is an active private limited company with number 08701892. It was incorporated 10 years, 8 months, 8 days ago, on 23 September 2013. The company address is Future House Future House, Chesterfield, S40 1SZ, England.
Company Fillings
Change person director company with change date
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin John Parr
Change date: 2024-04-16
Documents
Gazette filings brought up to date
Date: 06 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 05 Mar 2024
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Dissolved compulsory strike off suspended
Date: 17 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Address
Type: AD01
New address: Future House South Place Chesterfield S40 1SZ
Old address: Office Above Alberts 7 Stephensons Place Chesterfield Derbyshire S40 1XL England
Change date: 2023-06-28
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-20
New address: Office Above Alberts 7 Stephensons Place Chesterfield Derbyshire S401XL
Old address: 31 New Queen Street Chesterfield Derbyshire S41 7ET England
Documents
Gazette filings brought up to date
Date: 03 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 02 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts amended with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Jul 2019
Category: Accounts
Type: AAMD
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Cessation of a person with significant control
Date: 06 Jun 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Qualter
Cessation date: 2019-02-18
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Qualter
Termination date: 2019-02-18
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
Old address: The Association Bar 30 Church Street Ripley Derbyshire DE5 3BU England
Change date: 2019-02-04
New address: 31 New Queen Street Chesterfield Derbyshire S41 7ET
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
New address: The Association Bar 30 Church Street Ripley Derbyshire DE5 3BU
Old address: 31 New Queen Street Chesterfield Derbyshire S41 7ET
Change date: 2017-02-06
Documents
Change account reference date company previous extended
Date: 21 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type dormant
Date: 28 Jul 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous shortened
Date: 26 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-03-31
Documents
Change account reference date company current shortened
Date: 28 Jun 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type dormant
Date: 15 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Incorporation company
Date: 23 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ATLAS ACCOUNTANCY SOUTH PARK CHAMBERS,GERRARDS CROSS,SL9 8HF
Number: | 11247098 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BOIS LANE,AMERSHAM,HP6 6BY
Number: | 06613285 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISCOUNT WHOLESALE TYRES (HEMEL) LIMITED
71 KNOWL PIECE,HITCHIN,SG4 0TY
Number: | 01509336 |
Status: | ACTIVE |
Category: | Private Limited Company |
66A BEECH ROAD,MANCHESTER,M21 9EG
Number: | 05990454 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 KINGSTON STREET,CAMBRIDGE,CB1 2NU
Number: | 08799781 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SHOTOVER GARAGE SHOTOVER KILNS,OXFORD,OX3 8ST
Number: | 06884722 |
Status: | ACTIVE |
Category: | Private Limited Company |