R M SWEETING 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
20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document (might not be available)

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/04/2430 April 2024 Change of details for Mr Richard Sweeting as a person with significant control on 2024-04-25

View Document (might not be available)

30/04/2430 April 2024 Director's details changed for Richard Mark Sweeting on 2024-04-25

View Document (might not be available)

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document (might not be available)

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document (might not be available)

05/01/235 January 2023 Total exemption full accounts made up to 2022-01-31

View Document (might not be available)

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document (might not be available)

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document (might not be available)

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document (might not be available)

10/08/2010 August 2020 31/01/19 TOTAL EXEMPTION FULL

View Document (might not be available)

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document (might not be available)

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM THE GABLES WARTHILL YORK NORTH YORKSHIRE YO19 5XW UNITED KINGDOM

View Document (might not be available)

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD SWEETING / 28/01/2020

View Document (might not be available)

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK SWEETING / 28/01/2020

View Document (might not be available)

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SWEETING

View Document (might not be available)

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

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

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document (might not be available)

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document (might not be available)

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document (might not be available)

10/04/1810 April 2018 FIRST GAZETTE

View Document (might not be available)

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

View Accounts

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

View Document (might not be available)

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document (might not be available)

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

View Accounts

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

View Document (might not be available)

09/02/169 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document (might not be available)

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

View Accounts

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM BRAITHWAITE FARM EVERINGHAM YORK YO42 4JF

View Document (might not be available)

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document (might not be available)

06/02/156 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document (might not be available)

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

View Accounts

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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