RBP VENTURES - BROOK ST. LTD

Old Vicarage Old Vicarage Gardens Old Vicarage Old Vicarage Gardens, Bruton, BA10 0FG, United Kingdom
StatusACTIVE
Company No.10955581
CategoryPrivate Limited Company
Incorporated11 Sep 2017
Age6 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

RBP VENTURES - BROOK ST. LTD is an active private limited company with number 10955581. It was incorporated 6 years, 9 months, 22 days ago, on 11 September 2017. The company address is Old Vicarage Old Vicarage Gardens Old Vicarage Old Vicarage Gardens, Bruton, BA10 0FG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109555810001

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109555810002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109555810003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109555810004

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-15

Officer name: Mr David John Rumford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-16

Old address: 6 Stirtingale Road Bath BA2 2NF England

New address: Old Vicarage Old Vicarage Gardens Pitcombe Bruton BA10 0FG

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2022

Action Date: 16 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109555810003

Charge creation date: 2022-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2022

Action Date: 16 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109555810004

Charge creation date: 2022-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 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: 16 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2020

Action Date: 06 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109555810001

Charge creation date: 2020-02-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2020

Action Date: 06 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109555810002

Charge creation date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-23

Officer name: Mr David James Bridgens

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Bridgens

Notification date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Price

Notification date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Rumford

Notification date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rbp Property Holdings Limited

Cessation date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Bridgens

Appointment date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Edward Price

Appointment date: 2017-10-05

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Mr David John Rumford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

Old address: 4 High Court Way Peterborough PE7 8ER United Kingdom

New address: 6 Stirtingale Road Bath BA2 2NF

Documents

View document PDF

Incorporation company

Date: 11 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBREY RISK LIMITED

THORN BUSINESS CENTRE,HEREFORD,HR2 6JT

Number:07374749
Status:ACTIVE
Category:Private Limited Company

AUTOSAFE LIMITED

50A LONDON STREET,,NP19 8DG

Number:03896826
Status:ACTIVE
Category:Private Limited Company

COMPLIANCE EDUCATION LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:09679056
Status:ACTIVE
Category:Private Limited Company

CPIA ENGLAND 2008 LIMITED PARTNERSHIP

1 CHURCHILL PLACE,LONDON,E14 5HP

Number:LP012797
Status:ACTIVE
Category:Limited Partnership

LIFE IN YOUR HANDS LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:11300048
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SKIBA TRANSPORT LTD

106 BOLTON ROAD,LEICESTER,LE3 6AD

Number:07779877
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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