R & D 2 PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/09/243 September 2024 Registered office address changed from Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH England to Unit 47 Basepoint Centre Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Mr Vipul Sharma on 2024-09-01

View Document

09/08/249 August 2024 Director's details changed for Mr Vipul Sharma on 2024-08-01

View Document

08/08/248 August 2024 Change of details for Dk Commercial Properties Limited as a person with significant control on 2024-07-01

View Document

08/08/248 August 2024 Termination of appointment of Manga Singh Dhillon as a director on 2024-07-01

View Document

08/08/248 August 2024 Cessation of Manga Singh Dhillon as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Cessation of Rs Group Investments Ltd as a person with significant control on 2024-06-10

View Document

03/07/243 July 2024 Notification of Dk Commercial Properties Limited as a person with significant control on 2024-06-10

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Director's details changed for Mr Manga Singh Dhillon on 2023-11-01

View Document

04/10/234 October 2023 Satisfaction of charge 090403470002 in full

View Document

04/10/234 October 2023 Satisfaction of charge 090403470003 in full

View Document

23/09/2323 September 2023 Registered office address changed from Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ England to Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH on 2023-09-23

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Director's details changed for Mr Manga Singh Dhillon on 2021-06-14

View Document

14/06/2114 June 2021 Change of details for Mr Manga Singh Dhillon as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr Vipul Sharma on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr Manga Singh Dhillon on 2021-06-14

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

10/08/2010 August 2020 CESSATION OF VIPUL SHARMA AS A PSC

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RS GROUP INVESTMENTS LTD

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR MANGA SINGH DHILLON / 14/05/2019

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIPUL SHARMA

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR MANGA SINGH DHILLON / 18/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090403470003

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090403470002

View Document

15/12/1615 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090403470001

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIPUL SHARMA / 23/09/2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 32 HARMER STREET GRAVESEND KENT DA12 2AX

View Document

23/06/1623 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIPUL SHARMA / 15/05/2015

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090403470001

View Document

04/06/154 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 234 SINGLEWELL ROAD GRAVESEND KENT DA11 7RE UNITED KINGDOM

View Document

14/05/1414 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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