R. P. PROPERTIES LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/11/2418 November 2024 Satisfaction of charge 038664640005 in full

View Document

14/11/2414 November 2024 Voluntary strike-off action has been suspended

View Document

14/11/2414 November 2024 Voluntary strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

14/10/2414 October 2024 Application to strike the company off the register

View Document

20/08/2420 August 2024 Current accounting period shortened from 2024-09-30 to 2024-08-31

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/02/2417 February 2024 Register inspection address has been changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038664640005

View Document

27/11/1827 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/03/1828 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

05/06/175 June 2017 SAIL ADDRESS CREATED

View Document

05/06/175 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/11/1130 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK WHATLEY / 19/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

26/08/0926 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

22/02/0522 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: AVEBURY HOUSE 6 SAINT PETER STREET WINCHESTER HAMPSHIRE SO23 8BN

View Document

10/12/0010 December 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

10/12/0010 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0010 December 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 28 LUBECK DRIVE ANDOVER HAMPSHIRE SP10 4LJ

View Document

01/11/991 November 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information