R & G PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-29 with no updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
06/10/226 October 2022 | Satisfaction of charge SC2583720037 in full |
06/10/226 October 2022 | Satisfaction of charge SC2583720024 in full |
06/10/226 October 2022 | Satisfaction of charge SC2583720028 in full |
06/10/226 October 2022 | Satisfaction of charge SC2583720027 in full |
06/10/226 October 2022 | Satisfaction of charge SC2583720023 in full |
06/10/226 October 2022 | Satisfaction of charge SC2583720031 in full |
06/10/226 October 2022 | Satisfaction of charge SC2583720025 in full |
06/10/226 October 2022 | Satisfaction of charge SC2583720030 in full |
06/10/226 October 2022 | Satisfaction of charge SC2583720036 in full |
06/10/226 October 2022 | Satisfaction of charge SC2583720032 in full |
06/10/226 October 2022 | Satisfaction of charge SC2583720033 in full |
28/09/2228 September 2022 | Registration of charge SC2583720045, created on 2022-09-23 |
28/09/2228 September 2022 | Registration of charge SC2583720048, created on 2022-09-23 |
28/09/2228 September 2022 | Registration of charge SC2583720047, created on 2022-09-23 |
28/09/2228 September 2022 | Registration of charge SC2583720046, created on 2022-09-23 |
28/09/2228 September 2022 | Registration of charge SC2583720039, created on 2022-09-23 |
28/09/2228 September 2022 | Registration of charge SC2583720040, created on 2022-09-23 |
28/09/2228 September 2022 | Registration of charge SC2583720041, created on 2022-09-23 |
28/09/2228 September 2022 | Registration of charge SC2583720042, created on 2022-09-23 |
28/09/2228 September 2022 | Registration of charge SC2583720043, created on 2022-09-23 |
28/09/2228 September 2022 | Registration of charge SC2583720044, created on 2022-09-23 |
27/09/2227 September 2022 | Registration of charge SC2583720038, created on 2022-09-23 |
27/04/2227 April 2022 | Second filing for the notification of Roger Graham as a person with significant control |
27/04/2227 April 2022 | Second filing for the notification of Gerald Mcnulty as a person with significant control |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Statement of capital following an allotment of shares on 2021-11-01 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with updates |
25/02/2225 February 2022 | Satisfaction of charge 15 in full |
25/02/2225 February 2022 | Satisfaction of charge 14 in full |
25/02/2225 February 2022 | Satisfaction of charge 11 in full |
25/02/2225 February 2022 | Satisfaction of charge 13 in full |
25/02/2225 February 2022 | Satisfaction of charge 10 in full |
25/02/2225 February 2022 | Satisfaction of charge 7 in full |
25/02/2225 February 2022 | Satisfaction of charge 6 in full |
25/02/2225 February 2022 | Satisfaction of charge 4 in full |
25/02/2225 February 2022 | Satisfaction of charge 1 in full |
25/02/2225 February 2022 | Satisfaction of charge 21 in full |
25/02/2225 February 2022 | Satisfaction of charge 19 in full |
25/02/2225 February 2022 | Satisfaction of charge 20 in full |
25/02/2225 February 2022 | Satisfaction of charge 18 in full |
25/02/2225 February 2022 | Satisfaction of charge 17 in full |
25/02/2225 February 2022 | Satisfaction of charge 12 in full |
25/02/2225 February 2022 | Satisfaction of charge 9 in full |
25/02/2225 February 2022 | Satisfaction of charge 8 in full |
25/02/2225 February 2022 | Satisfaction of charge 16 in full |
25/02/2225 February 2022 | Satisfaction of charge 3 in full |
25/02/2225 February 2022 | Satisfaction of charge 2 in full |
03/02/223 February 2022 | Cessation of Roger Graham as a person with significant control on 2022-02-03 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-28 with no updates |
01/12/201 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER GRAHAM |
01/12/201 December 2020 | Notification of Roger Graham as a person with significant control on 2020-12-01 |
01/12/201 December 2020 | Notification of Gerald Mcnulty as a person with significant control on 2020-12-01 |
01/12/201 December 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/12/2020 |
01/12/201 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER GRAHAM |
01/12/201 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD MCNULTY |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 57 TOWNHEAD KIRKINTILLOCH GLASGOW G66 1NN |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/12/1514 December 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/11/1411 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
16/06/1416 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
08/03/148 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583720029 |
08/03/148 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583720034 |
08/03/148 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583720036 |
08/03/148 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583720035 |
08/03/148 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583720026 |
08/03/148 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583720027 |
08/03/148 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583720028 |
08/03/148 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583720030 |
08/03/148 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583720037 |
08/03/148 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583720031 |
08/03/148 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583720032 |
08/03/148 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583720033 |
08/03/148 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583720023 |
08/03/148 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583720024 |
08/03/148 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583720025 |
24/02/1424 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2583720022 |
21/11/1321 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | APPOINTMENT TERMINATED, DIRECTOR CAMERON COUTTS |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/10/1230 October 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/111 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON COUTTS / 02/11/2009 |
02/11/092 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
11/06/0911 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 |
14/05/0914 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 |
26/03/0926 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 |
29/10/0829 October 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
25/01/0825 January 2008 | PARTIC OF MORT/CHARGE ***** |
19/01/0819 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/12/0729 December 2007 | PARTIC OF MORT/CHARGE ***** |
06/11/076 November 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
05/05/075 May 2007 | PARTIC OF MORT/CHARGE ***** |
14/04/0714 April 2007 | PARTIC OF MORT/CHARGE ***** |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/12/0629 December 2006 | PARTIC OF MORT/CHARGE ***** |
04/12/064 December 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | PARTIC OF MORT/CHARGE ***** |
07/04/067 April 2006 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 39 TOWNHEAD KIRKINTILLOCH GLASGOW G66 1NG |
22/02/0622 February 2006 | PARTIC OF MORT/CHARGE ***** |
01/11/051 November 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | PARTIC OF MORT/CHARGE ***** |
11/10/0511 October 2005 | PARTIC OF MORT/CHARGE ***** |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/08/056 August 2005 | PARTIC OF MORT/CHARGE ***** |
13/06/0513 June 2005 | PARTIC OF MORT/CHARGE ***** |
06/04/056 April 2005 | PARTIC OF MORT/CHARGE ***** |
23/03/0523 March 2005 | PARTIC OF MORT/CHARGE ***** |
24/02/0524 February 2005 | PARTIC OF MORT/CHARGE ***** |
15/11/0415 November 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
21/07/0421 July 2004 | PARTIC OF MORT/CHARGE ***** |
27/01/0427 January 2004 | PARTIC OF MORT/CHARGE ***** |
20/01/0420 January 2004 | PARTIC OF MORT/CHARGE ***** |
05/11/035 November 2003 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | SECRETARY RESIGNED |
28/10/0328 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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