R & O PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Director's details changed for Mr Alexander James Redhead on 2025-05-02

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/05/248 May 2024 Change of share class name or designation

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

28/02/2428 February 2024 Certificate of change of name

View Document

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

View Accounts

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

View Document

18/09/2318 September 2023 Change of details for Mr Zachariah James Ouazene as a person with significant control on 2023-09-18

View Document

08/09/238 September 2023 Change of details for Mr Shelldon Reid as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr Zachariah James Ouazene on 2023-09-07

View Document

07/09/237 September 2023 Change of details for Mr Shelldon Reid as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Secretary's details changed for Shelldon Reid on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Shelldon Reid on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr Alexander James Redhead on 2023-09-07

View Document

04/09/234 September 2023 Registered office address changed from 199 Southborough Lane Bromley Kent BR2 8AR England to 7 Bell Yard London WC2A 2JR on 2023-09-04

View Document

03/03/233 March 2023 Appointment of Mr Alexander James Redhead as a director on 2023-03-02

View Document

03/03/233 March 2023 Secretary's details changed for Shelldon Reid on 2023-03-03

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

20/02/2320 February 2023 Director's details changed for Mr Zachariah James Ouazene on 2023-02-16

View Document

20/02/2320 February 2023 Director's details changed for Shelldon Reid on 2023-02-16

View Document

09/02/239 February 2023 Termination of appointment of Shameika Natalia Kemay Byfield as a director on 2023-02-09

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/02/233 February 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 199 Southborough Lane Bromley Kent BR2 8AR on 2023-02-03

View Document

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

View Accounts

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

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

30/11/2030 November 2020 DIRECTOR APPOINTED MRS SHAMEIKA NATALIA KEMAY BYFIELD

View Document

16/10/2016 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELLDON REID

View Document

16/10/2016 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACHARIAH JAMES OUAZENE

View Document

16/10/2016 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2020

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM HIDEAWAY MEWS 1 EMPIRE MEWS STREATHAM LONDON SW16 2BF ENGLAND

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ZACHARIAH JAMES OUAZENE / 02/10/2020

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHELLDON REID / 02/10/2020

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 1 SHERWOOD AVENUE STREATHAM LONDON SW16 5EW ENGLAND

View Document

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

View Accounts

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

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

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

View Accounts

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 1 SHERWOOD AVENUE LONDON PLEASE SELECT... SW16 5EW UNITED KINGDOM

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ZACHARIAH JAMES QUAZENE / 14/03/2016

View Document

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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