About

Registered Number: 06891611
Date of Incorporation: 29/04/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: C/O Neal & Co Shakespeare Buildings, Cradley Road, Cradley Heath, West Midlands, B64 6AG

 

Rblm Management Ltd was founded on 29 April 2009 and are based in Cradley Heath. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 29 April 2009 29 April 2009 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.