R K K PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Registered office address changed from 30 Eridge Road Tunbridge Wells Kent TN4 8HR to 42 Bromley Road Bromley Road Beckenham BR3 5JD on 2025-07-24 |
01/05/251 May 2025 | Registration of charge 046425370013, created on 2025-04-16 |
28/03/2528 March 2025 | Satisfaction of charge 8 in full |
28/03/2528 March 2025 | Satisfaction of charge 7 in full |
28/03/2528 March 2025 | Satisfaction of charge 9 in full |
28/03/2528 March 2025 | Satisfaction of charge 1 in full |
28/03/2528 March 2025 | Satisfaction of charge 3 in full |
28/03/2528 March 2025 | Satisfaction of charge 2 in full |
28/03/2528 March 2025 | Satisfaction of charge 4 in full |
28/03/2528 March 2025 | Satisfaction of charge 5 in full |
28/03/2528 March 2025 | Satisfaction of charge 6 in full |
26/02/2526 February 2025 | Termination of appointment of Camilla Natasja Stock as a director on 2025-02-26 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
07/11/247 November 2024 | Amended total exemption full accounts made up to 2024-01-31 |
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-01-31 |
29/10/2329 October 2023 | Previous accounting period shortened from 2023-01-30 to 2023-01-29 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/10/2131 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
08/11/188 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
07/12/177 December 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/01/1713 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/10/167 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046425370012 |
24/02/1624 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/07/153 July 2015 | DIRECTOR APPOINTED CAMILLA NATASJA STOCK |
15/05/1515 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/01/1522 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/12/1331 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/01/1322 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
19/12/1219 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/01/1225 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
29/11/1129 November 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11 |
29/10/1129 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/01/1121 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW STOCK / 21/01/2011 |
21/01/1121 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
10/11/1010 November 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/06/108 June 2010 | DISS40 (DISS40(SOAD)) |
07/06/107 June 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
25/05/1025 May 2010 | FIRST GAZETTE |
14/01/1014 January 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/062 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/062 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/062 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
09/09/059 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0518 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0511 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/11/043 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0430 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0430 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0430 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/09/0414 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
07/09/047 September 2004 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: FLAT 1 42 BROMLEY ROAD BECKENHAM KENT BR3 5JD |
20/02/0420 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
05/02/035 February 2003 | NEW DIRECTOR APPOINTED |
05/02/035 February 2003 | NEW SECRETARY APPOINTED |
05/02/035 February 2003 | REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 134-136 WHITEHORSE ROAD CROYDON SURREY CR6 2LA |
04/02/034 February 2003 | SECRETARY RESIGNED |
22/01/0322 January 2003 | DIRECTOR RESIGNED |
21/01/0321 January 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