RB TRUST CORPORATION LIMITED

Griffin House Griffin House, Crawley, RH10 1DQ, West Sussex, United Kingdom
StatusACTIVE
Company No.10257894
CategoryPrivate Limited Company
Incorporated30 Jun 2016
Age7 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

RB TRUST CORPORATION LIMITED is an active private limited company with number 10257894. It was incorporated 7 years, 10 months, 16 days ago, on 30 June 2016. The company address is Griffin House Griffin House, Crawley, RH10 1DQ, West Sussex, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 08 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2023

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-11

Psc name: Dmh Stallard Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-11

Psc name: Rawlison Butler Llp

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Alexander Lee

Termination date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Digby Robert Armstrong

Termination date: 2018-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-10

Officer name: Mr Duncan Alfred Harper

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorna Elizabeth Fairbairn

Appointment date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-10

Officer name: Mr Rustom Tata

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-10

Officer name: Mr Richard Anthony Pollins

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rawlison Butler Llp

Notification date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Digby Robert Armstrong

Change date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Barbara Anne Matthews

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-06-30

Documents

View document PDF

Incorporation company

Date: 30 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB1KAT3 LIMITED

17 AINTREE ROAD,CORBY,NN18 8RD

Number:11312614
Status:ACTIVE
Category:Private Limited Company

COLEXA COMMERCE L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW

Number:SL015074
Status:ACTIVE
Category:Limited Partnership

EAST VILLAGE WATCH LTD

APARTMENT 26,LIVERPOOL,L1 4DL

Number:07540068
Status:ACTIVE
Category:Private Limited Company

RETEC EQUIPMENT LTD

THE COACH HOUSE,HENLEY ON THAMES,RG9 4QG

Number:11935259
Status:ACTIVE
Category:Private Limited Company

ROSAM (UK) LIMITED

4 HERTSFIELD AVENUE,ROCHESTER,ME2 3PU

Number:04917701
Status:ACTIVE
Category:Private Limited Company

THE DOLLS HOUSE DEVELOPMENT COMPANY LIMITED

116 THE HORNET,CHICHESTER,PO19 7JR

Number:09340144
Status:ACTIVE
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