RB RESIDENCES LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2024-01-25 View Report
Confirmation statement. Statement with updates. 2023-11-27 View Report
Officers. Change date: 2023-11-27. Officer name: Mr Robert Jason Bryan. 2023-11-27 View Report
Persons with significant control. Change date: 2023-11-24. Psc name: Mr Robert Jason Bryan. 2023-11-24 View Report
Accounts. Change account reference date company previous shortened. 2023-10-27 View Report
Mortgage. Charge number: 074329000006. Charge creation date: 2023-07-26. 2023-08-14 View Report
Mortgage. Charge number: 074329000007. Charge creation date: 2023-07-26. 2023-08-14 View Report
Accounts. Accounts type micro entity. 2023-01-27 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Accounts. Change account reference date company previous shortened. 2022-10-28 View Report
Incorporation. Memorandum articles. 2022-10-03 View Report
Resolution. Description: Resolutions. 2022-08-11 View Report
Mortgage. Charge creation date: 2022-08-05. Charge number: 074329000004. 2022-08-11 View Report
Mortgage. Charge creation date: 2022-08-05. Charge number: 074329000005. 2022-08-11 View Report
Accounts. Accounts type micro entity. 2022-04-19 View Report
Accounts. Change account reference date company previous shortened. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-11-23 View Report
Mortgage. Charge creation date: 2021-10-21. Charge number: 074329000002. 2021-10-25 View Report
Mortgage. Charge number: 074329000003. Charge creation date: 2021-10-21. 2021-10-25 View Report
Accounts. Change account reference date company previous shortened. 2021-10-22 View Report
Accounts. Accounts type micro entity. 2021-01-29 View Report
Confirmation statement. Statement with no updates. 2021-01-08 View Report
Address. Old address: Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ. Change date: 2021-01-07. New address: 1st Floor, Cloister House Riverside New Bailey Street Manchester M3 5FS. 2021-01-07 View Report
Confirmation statement. Statement with updates. 2019-11-12 View Report
Accounts. Accounts type total exemption full. 2019-10-31 View Report
Resolution. Description: Resolutions. 2019-09-23 View Report
Mortgage. Charge number: 074329000001. 2018-12-10 View Report
Confirmation statement. Statement with updates. 2018-11-13 View Report
Accounts. Accounts type total exemption full. 2018-10-29 View Report
Resolution. Description: Resolutions. 2018-04-17 View Report
Confirmation statement. Statement with updates. 2017-11-17 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Mortgage. Charge creation date: 2017-06-08. Charge number: 074329000001. 2017-06-14 View Report
Accounts. Change account reference date company previous extended. 2017-05-02 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Resolution. Description: Resolutions. 2016-09-01 View Report
Accounts. Accounts type dormant. 2016-08-08 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Accounts. Accounts type dormant. 2015-07-09 View Report
Annual return. With made up date full list shareholders. 2014-11-14 View Report
Accounts. Accounts type dormant. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2014-01-09 View Report
Accounts. Accounts type dormant. 2013-08-07 View Report
Officers. Officer name: Susan Myers. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-12-12 View Report
Officers. Officer name: Mrs Susan Myers. 2012-10-23 View Report
Capital. Capital allotment shares. 2012-10-23 View Report
Capital. Capital allotment shares. 2012-10-23 View Report
Capital. Capital allotment shares. 2012-10-23 View Report
Change of name. Description: Company name changed bryan offshore LIMITED\certificate issued on 31/07/12. 2012-07-31 View Report