RPB1 LIMITED
Status | ACTIVE |
Company No. | 09345489 |
Category | Private Limited Company |
Incorporated | 08 Dec 2014 |
Age | 9 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
RPB1 LIMITED is an active private limited company with number 09345489. It was incorporated 9 years, 4 months, 26 days ago, on 08 December 2014. The company address is 2 Exchange Square 2 Exchange Square, Milton Keynes, MK9 1HL, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Address
Type: AD01
Old address: Floor 2, Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF
Change date: 2023-07-24
New address: 2 Exchange Square 21 North Fourth Street Milton Keynes MK9 1HL
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
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
Accounts with accounts type small
Date: 17 Oct 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type small
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Change sail address company with old address new address
Date: 12 Dec 2019
Category: Address
Type: AD02
Old address: Kelly Park St. Dominick Saltash Cornwall PL12 6SQ England
New address: Ii Exchange Square North Fourth Street Milton Keynes MK9 1HL
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type small
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 28 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 22 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type small
Date: 01 Jun 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company current shortened
Date: 25 Feb 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-02
Officer name: Mr Steven William Langdon Collins
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mark Connolly
Termination date: 2018-01-02
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Aug 2017
Action Date: 18 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093454890004
Charge creation date: 2017-08-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jun 2017
Action Date: 09 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-09
Charge number: 093454890003
Documents
Accounts with accounts type small
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Move registers to sail company with new address
Date: 12 Dec 2016
Category: Address
Type: AD03
New address: Kelly Park St. Dominick Saltash Cornwall PL12 6SQ
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2016
Action Date: 01 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-01
Charge number: 093454890001
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2016
Action Date: 01 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093454890002
Charge creation date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Legacy
Date: 02 Feb 2016
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr. David patrick marshall
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Move registers to sail company with new address
Date: 10 Dec 2015
Category: Address
Type: AD03
New address: Kelly Park St. Dominick Saltash Cornwall PL12 6SQ
Documents
Change sail address company with new address
Date: 10 Dec 2015
Category: Address
Type: AD02
New address: Kelly Park St. Dominick Saltash Cornwall PL12 6SQ
Documents
Change account reference date company current shortened
Date: 15 Dec 2014
Action Date: 31 May 2015
Category: Accounts
Type: AA01
New date: 2015-05-31
Made up date: 2015-12-31
Documents
Some Companies
71 LEATHLEY CRESCENT,ILKLEY,LS29 6DH
Number: | 03307077 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROSEFIELD GARDENS,LONDON,E14 8ER
Number: | 10263813 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAGRAMA FOUNDATION-PSYCHOSOCIAL INTERVENTION
ANCHORAGE HOUSE 5TH FLOOR,CHATHAM,ME4 4EE
Number: | 06396577 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 3 SILVER ROYD BUSINESS PARK,LEEDS,LS12 4QQ
Number: | 11241951 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WARDOUR STREET,,
Number: | LP004021 |
Status: | ACTIVE |
Category: | Limited Partnership |
3 COATES PLACE,EDINBURGH,EH3 7AA
Number: | SC301993 |
Status: | ACTIVE |
Category: | Private Limited Company |