RBF PHOTOGRAPHY LTD
Status | ACTIVE |
Company No. | 09927784 |
Category | Private Limited Company |
Incorporated | 23 Dec 2015 |
Age | 8 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
RBF PHOTOGRAPHY LTD is an active private limited company with number 09927784. It was incorporated 8 years, 5 months, 13 days ago, on 23 December 2015. The company address is 7 Norwood Avenue 7 Norwood Avenue, Cheadle, SK8 5EJ, England.
Company Fillings
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Change to a person with significant control
Date: 21 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Brian Fenlon
Change date: 2023-11-20
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Brian Fenlon
Change date: 2023-11-20
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Address
Type: AD01
Old address: 25 Ripon Hall Avenue Ramsbottom Bury BL0 9RE England
New address: 7 Norwood Avenue Cheadle Hulme Cheadle SK8 5EJ
Change date: 2023-11-20
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Brian Fenlon
Change date: 2023-11-20
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-20
Psc name: Ms Emma Rose Fenlon
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-20
Psc name: Ms Emma Rose Fenlon
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-20
Officer name: Mr Robert Brian Fenlon
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Emma Rose Fenlon
Change date: 2023-11-20
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-20
Officer name: Ms Emma Rose Fenlon
Documents
Accounts with accounts type dormant
Date: 14 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Gazette filings brought up to date
Date: 15 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Change person director company with change date
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Brian Fenlon
Change date: 2022-11-22
Documents
Change person director company with change date
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-22
Officer name: Ms Emma Rose Fenlon
Documents
Change to a person with significant control
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Brian Fenlon
Change date: 2022-11-22
Documents
Change to a person with significant control
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Emma Rose Fenlon
Change date: 2022-11-22
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-22
Old address: 66 Avondale Road Stockport Cheshire SK3 9NY
New address: 25 Ripon Hall Avenue Ramsbottom Bury BL0 9RE
Documents
Accounts with accounts type dormant
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Rose Fenlon
Notification date: 2017-12-22
Documents
Change to a person with significant control
Date: 05 Feb 2018
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-22
Psc name: Mr Robert Brian Fenlon
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change account reference date company previous shortened
Date: 21 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
Old address: Atlas Mill Mornington Road Bolton Lancs BL1 4EZ United Kingdom
Change date: 2016-02-24
New address: 66 Avondale Road Stockport Cheshire SK3 9NY
Documents
Some Companies
MANOR FARM,YORK,YO19 5XP
Number: | 03017511 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 NEWARK CRESCENT,LONDON,NW10 7BB
Number: | 11263055 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE DALE, WIDLEY,HAMPSHIRE,PO7 5DE
Number: | 05120730 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK SQUARE CAPITAL PARTNERS, LP
OLD BANK CHAMBERS LA GRANDE RUE,GUERNSEY,GY4 6RT
Number: | LP009897 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10550821 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 MIDDLE HILLGATE,STOCKPORT,SK1 3EH
Number: | 09059989 |
Status: | ACTIVE |
Category: | Private Limited Company |