R K K PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered 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

View Document

01/05/251 May 2025 Registration of charge 046425370013, created on 2025-04-16

View Document

28/03/2528 March 2025 Satisfaction of charge 8 in full

View Document

28/03/2528 March 2025 Satisfaction of charge 7 in full

View Document

28/03/2528 March 2025 Satisfaction of charge 9 in full

View Document

28/03/2528 March 2025 Satisfaction of charge 1 in full

View Document

28/03/2528 March 2025 Satisfaction of charge 3 in full

View Document

28/03/2528 March 2025 Satisfaction of charge 2 in full

View Document

28/03/2528 March 2025 Satisfaction of charge 4 in full

View Document

28/03/2528 March 2025 Satisfaction of charge 5 in full

View Document

28/03/2528 March 2025 Satisfaction of charge 6 in full

View Document

26/02/2526 February 2025 Termination of appointment of Camilla Natasja Stock as a director on 2025-02-26

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

07/11/247 November 2024 Amended total exemption full accounts made up to 2024-01-31

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/10/2329 October 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/10/2131 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

08/11/188 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

07/12/177 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046425370012

View Document

24/02/1624 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/07/153 July 2015 DIRECTOR APPOINTED CAMILLA NATASJA STOCK

View Document

15/05/1515 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/12/1331 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW STOCK / 21/01/2011

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/06/108 June 2010 DISS40 (DISS40(SOAD))

View Document

07/06/107 June 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

14/01/1014 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: FLAT 1 42 BROMLEY ROAD BECKENHAM KENT BR3 5JD

View Document

20/02/0420 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 134-136 WHITEHORSE ROAD CROYDON SURREY CR6 2LA

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 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