R L PROPERTIES LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

04/08/144 August 2014 PREVSHO FROM 06/08/2014 TO 24/03/2014

View Document

10/04/1410 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 CHANGE PERSON AS DIRECTOR

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOMINIC WELLS HALL / 11/03/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART WHITAKER HALL / 11/03/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS HALL / 11/03/2014

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR LYNNE COOKE

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKE

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY LYNNE COOKE

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR ANDREW NICHOLAS HALL

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR MICHAEL DOMINIC WELLS HALL

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR IAN STUART WHITAKER HALL

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
HOUGHTON CHAMBERS HOGHTON STREET
SOUTHPORT
MERSEYSIDE
PR9 0TB
ENGLAND

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
HIGH HILL GARAGE
HIGH HILL
KESWICK
CUMBRIA
CA12 5NY

View Document

16/08/1316 August 2013 ADOPT ARTICLES 06/08/2013

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 6 August 2013

View Document

13/08/1313 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/08/136 August 2013 Annual accounts for year ending 06 Aug 2013

View Accounts

24/07/1324 July 2013 CURREXT FROM 28/02/2013 TO 06/08/2013

View Document

05/07/135 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/03/1323 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/04/129 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/03/0821 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05

View Document

12/03/0412 March 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