This company is commonly known as Rblc Properties Limited. The company was founded 8 years ago and was given the registration number 10199257. The firm's registered office is in SELBY. You can find them at The Robins Rusholme Lane, Drax, Selby, North Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RBLC PROPERTIES LIMITED |
---|---|---|
Company Number | : | 10199257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Robins Rusholme Lane, Drax, Selby, North Yorkshire, England, YO8 8PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Equinox House, Clifton Park Avenue, Shipton Road, York, England, YO30 5PA | Director | 25 May 2016 | Active |
Equinox House, Clifton Park, Shipton Road, York, United Kingdom, YO30 5PA | Director | 25 May 2016 | Active |
Mr Bradley Paul Leister | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Equinox House, Clifton Park, Shipton Road, York, United Kingdom, YO30 5PA |
Nature of control | : |
|
Mr Ryan Paul Chadwick | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Equinox House, Clifton Park Avenue, York, England, YO30 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-21 | Address | Change registered office address company with date old address new address. | Download |
2023-09-15 | Resolution | Resolution. | Download |
2023-09-13 | Resolution | Resolution. | Download |
2023-09-13 | Capital | Capital variation of rights attached to shares. | Download |
2023-09-13 | Incorporation | Memorandum articles. | Download |
2023-09-13 | Capital | Capital variation of rights attached to shares. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Capital | Capital allotment shares. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.