R & A PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Change of details for Pejo Industri Ab as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Notification of Pejo Industri Ab as a person with significant control on 2023-03-20

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-02 with updates

View Document

12/03/2412 March 2024 Cessation of Andrew John Wilkinson as a person with significant control on 2023-03-20

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Change of share class name or designation

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Memorandum and Articles of Association

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-02 with updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

08/08/198 August 2019 ADOPT ARTICLES 25/07/2019

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050320250004

View Document

11/06/1811 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILKINSON / 02/11/2017

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT IAN WILKINSON / 02/11/2017

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILKINSON / 02/11/2017

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN WILKINSON / 02/11/2017

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 ADOPT ARTICLES 24/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050320250003

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050320250002

View Document

10/02/1410 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

17/03/1117 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM EZEKIEL LANE SHORT HEATH WILLENHALL WEST MIDLANDS WV12 5QU

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

11/05/1011 May 2010 23/04/10 STATEMENT OF CAPITAL GBP 1200

View Document

04/05/104 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1019 April 2010 COMPANY NAME CHANGED SECURE LOCKS LIMITED CERTIFICATE ISSUED ON 19/04/10

View Document

08/04/108 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/109 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILKINSON / 01/10/2009

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN WILKINSON / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN WILKINSON / 01/10/2009

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 02/02/07; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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