R & A PROPERTIES (2024) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

18/02/2518 February 2025 Termination of appointment of Brunilda Braha as a director on 2025-02-06

View Document

18/02/2518 February 2025 Appointment of Mrs Brunilda Braha as a secretary on 2025-02-06

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Appointment of Mr Klodian Meta as a director on 2024-04-04

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

04/04/244 April 2024 Certificate of change of name

View Document

04/04/244 April 2024 Termination of appointment of Daniel Peter Finnimore as a director on 2024-04-04

View Document

04/04/244 April 2024 Cessation of Daniel Peter Finnimore as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Appointment of Mrs Brunilda Braha as a director on 2024-04-04

View Document

04/04/244 April 2024 Notification of Klodian Meta as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Notification of Brunilda Braha as a person with significant control on 2024-04-04

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Notification of Daniel Peter Finnimore as a person with significant control on 2023-02-20

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

21/02/2321 February 2023 Appointment of Mr Daniel Peter Finnimore as a director on 2023-02-20

View Document

21/02/2321 February 2023 Cessation of Joseph William Fitzgerald as a person with significant control on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Joseph William Fitzgerald as a director on 2023-02-20

View Document

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

View Document

22/01/2322 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 DIRECTOR APPOINTED MR JOHN PERKINS

View Document

20/01/1820 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 COMPANY NAME CHANGED JOE SORTED ENGINEERING LTD CERTIFICATE ISSUED ON 16/03/17

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FITZGERALD

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 15 TIFFIELD ROAD SOUTH YARDLEY BIRMINGHAM WEST MIDLANDS B25 8LZ

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR DANIEL PETER FINNIMORE

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/06/1611 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/06/1223 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/04/1030 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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