-
RBM (NORTHERN) LIMITED - Bridge Farm Gatherley Road, Brompton On Swale, Richmond, DL10 7HX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05196748
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Bridge Farm Gatherley Road
- Brompton On Swale
- Richmond
- DL10 7HX
- England Bridge Farm Gatherley Road, Brompton On Swale, Richmond, DL10 7HX, England UK
Management
- Geschäftsführung
- WHYATT, Katherine Jayne
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.08.2004
- Alter der Firma 2004-08-04 20 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Katherine Jayne Whyatt
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Ehemalige Namen
- RBM (NORTHERN) LIMITED LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-04-30
- Letzte Einreichung: 2022-07-31
- Jahresmeldung
- Fälligkeit: 2024-08-03
- Letzte Einreichung: 2023-07-20
-
RBM (NORTHERN) LIMITED Firmenbeschreibung
- RBM (NORTHERN) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05196748. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.08.2004 registriert. RBM (NORTHERN) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen RBM (NORTHERN) LIMITED LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.07.2022 hinterlegt.Die Firma kann schriftlich über Bridge Farm Gatherley Road erreicht werden.
Jetzt sichern RBM (NORTHERN) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rbm (Northern) Limited - Bridge Farm Gatherley Road, Brompton On Swale, Richmond, DL10 7HX, Grossbritannien
- 2004-08-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RBM (NORTHERN) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-05-07) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2024-05-22) - DISS16(SOAS)
-
accounts-with-accounts-type-micro-entity (2024-05-31) - AA
keyboard_arrow_right 2023
-
gazette-filings-brought-up-to-date (2023-10-10) - DISS40
-
confirmation-statement-with-no-updates (2023-10-07) - CS01
-
gazette-notice-compulsory (2023-09-26) - GAZ1
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-29) - CS01
-
accounts-with-accounts-type-micro-entity (2022-04-30) - AA
-
gazette-filings-brought-up-to-date (2022-04-20) - DISS40
-
confirmation-statement-with-no-updates (2022-04-19) - CS01
keyboard_arrow_right 2021
-
dissolved-compulsory-strike-off-suspended (2021-11-10) - DISS16(SOAS)
-
gazette-notice-compulsory (2021-10-12) - GAZ1
-
accounts-with-accounts-type-micro-entity (2021-04-30) - AA
-
termination-director-company-with-name-termination-date (2021-04-28) - TM01
-
appoint-person-director-company-with-name-date (2021-03-22) - AP01
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-12-01) - GAZ1
-
accounts-with-accounts-type-micro-entity (2020-07-31) - AA
-
confirmation-statement-with-no-updates (2020-12-03) - CS01
-
gazette-filings-brought-up-to-date (2020-12-04) - DISS40
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-06) - AD01
-
confirmation-statement-with-no-updates (2019-08-06) - CS01
-
accounts-with-accounts-type-micro-entity (2019-04-24) - AA
-
capital-allotment-shares (2019-04-23) - SH01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-02) - AD01
-
termination-director-company-with-name-termination-date (2018-05-02) - TM01
-
termination-secretary-company-with-name-termination-date (2018-05-02) - TM02
-
cessation-of-a-person-with-significant-control (2018-05-02) - PSC07
-
mortgage-satisfy-charge-full (2018-08-07) - MR04
-
termination-director-company-with-name-termination-date (2018-08-07) - TM01
-
appoint-person-director-company-with-name-date (2018-08-07) - AP01
-
appoint-person-director-company-with-name-date (2018-02-13) - AP01
-
confirmation-statement-with-updates (2018-08-09) - CS01
-
change-account-reference-date-company-previous-extended (2018-09-16) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-14) - MR01
-
notification-of-a-person-with-significant-control (2018-08-07) - PSC01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-24) - CS01
-
resolution (2017-12-19) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2017-06-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-22) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-05-12) - AA
-
certificate-change-of-name-company (2016-07-08) - CERTNM
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-06-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-28) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-10-15) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-05-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-24) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-03-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-20) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-16) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-09-01) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-17) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-12-01) - AA
-
legacy (2009-08-10) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-08-11) - AA
-
legacy (2008-08-07) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-11-13) - AA
-
legacy (2007-08-21) - 363a
keyboard_arrow_right 2006
-
legacy (2006-03-17) - 225
-
accounts-with-accounts-type-dormant (2006-06-19) - AA
-
legacy (2006-08-24) - 363s
keyboard_arrow_right 2005
-
legacy (2005-08-24) - 363s
-
legacy (2005-04-22) - 288a
-
legacy (2005-04-13) - 287
-
legacy (2005-04-07) - 287
-
legacy (2005-04-05) - 288b
keyboard_arrow_right 2004
-
legacy (2004-08-16) - 288a
-
incorporation-company (2004-08-04) - NEWINC