R & A PROPERTIES (2024) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
18/02/2518 February 2025 | Termination of appointment of Brunilda Braha as a director on 2025-02-06 |
18/02/2518 February 2025 | Appointment of Mrs Brunilda Braha as a secretary on 2025-02-06 |
14/01/2514 January 2025 | Micro company accounts made up to 2024-04-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/04/244 April 2024 | Appointment of Mr Klodian Meta as a director on 2024-04-04 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with updates |
04/04/244 April 2024 | Certificate of change of name |
04/04/244 April 2024 | Termination of appointment of Daniel Peter Finnimore as a director on 2024-04-04 |
04/04/244 April 2024 | Cessation of Daniel Peter Finnimore as a person with significant control on 2024-04-04 |
04/04/244 April 2024 | Appointment of Mrs Brunilda Braha as a director on 2024-04-04 |
04/04/244 April 2024 | Notification of Klodian Meta as a person with significant control on 2024-04-04 |
04/04/244 April 2024 | Notification of Brunilda Braha as a person with significant control on 2024-04-04 |
02/03/242 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
17/01/2417 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/02/2321 February 2023 | Notification of Daniel Peter Finnimore as a person with significant control on 2023-02-20 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-20 with updates |
21/02/2321 February 2023 | Appointment of Mr Daniel Peter Finnimore as a director on 2023-02-20 |
21/02/2321 February 2023 | Cessation of Joseph William Fitzgerald as a person with significant control on 2023-02-20 |
21/02/2321 February 2023 | Termination of appointment of Joseph William Fitzgerald as a director on 2023-02-20 |
20/02/2320 February 2023 | Registered office address changed from Office a9 Imex Business Park, Kings Road Tyseley Birmingham B11 2AL England to Unit 25 Kings Road Tyseley Birmingham B11 2AL on 2023-02-20 |
22/01/2322 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
11/01/2211 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | DIRECTOR APPOINTED MR JOHN PERKINS |
20/01/1820 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/03/1716 March 2017 | COMPANY NAME CHANGED JOE SORTED ENGINEERING LTD CERTIFICATE ISSUED ON 16/03/17 |
14/03/1714 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH FITZGERALD |
14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 15 TIFFIELD ROAD SOUTH YARDLEY BIRMINGHAM WEST MIDLANDS B25 8LZ |
14/03/1714 March 2017 | DIRECTOR APPOINTED MR DANIEL PETER FINNIMORE |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
11/06/1611 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
12/05/1512 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/01/1517 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
28/05/1428 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/01/1425 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/04/1330 April 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/06/1223 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/05/1117 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
30/04/1030 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company