Rblm Management Ltd was founded on 29 April 2009 and are based in Cradley Heath. The company has one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATERLOW SECRETARIES LIMITED | 29 April 2009 | 29 April 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 May 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AR01 - Annual Return | 10 May 2016 | |
CH01 - Change of particulars for director | 17 February 2016 | |
CH01 - Change of particulars for director | 17 February 2016 | |
CH01 - Change of particulars for director | 17 February 2016 | |
CH01 - Change of particulars for director | 17 February 2016 | |
CH01 - Change of particulars for director | 17 February 2016 | |
CH01 - Change of particulars for director | 17 February 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AP01 - Appointment of director | 18 December 2013 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 03 August 2011 | |
MG01 - Particulars of a mortgage or charge | 12 May 2011 | |
AR01 - Annual Return | 03 May 2011 | |
CH01 - Change of particulars for director | 01 November 2010 | |
AA - Annual Accounts | 01 September 2010 | |
SH01 - Return of Allotment of shares | 25 August 2010 | |
AA01 - Change of accounting reference date | 12 August 2010 | |
AR01 - Annual Return | 26 May 2010 | |
RESOLUTIONS - N/A | 10 March 2010 | |
SH01 - Return of Allotment of shares | 10 March 2010 | |
SH08 - Notice of name or other designation of class of shares | 10 March 2010 | |
395 - Particulars of a mortgage or charge | 20 August 2009 | |
395 - Particulars of a mortgage or charge | 24 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 May 2009 | |
288a - Notice of appointment of directors or secretaries | 14 May 2009 | |
288a - Notice of appointment of directors or secretaries | 14 May 2009 | |
288b - Notice of resignation of directors or secretaries | 05 May 2009 | |
288b - Notice of resignation of directors or secretaries | 05 May 2009 | |
NEWINC - New incorporation documents | 29 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 May 2011 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 19 August 2009 | Outstanding |
N/A |
Debenture | 17 June 2009 | Outstanding |
N/A |