R & P PROPERTIES LTD.

Company Documents

DateDescription
21/10/2021 October 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL (FINAL ACCOUNT ATTACHED):LIQ. CASE NO.1

View Document

01/04/191 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

21/02/1921 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES HAIG

View Document

22/02/1822 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

13/03/1713 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BENACCI / 01/10/2015

View Document

01/12/151 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR RODOLFO BENACCI

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HAIG / 27/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BENACCI / 27/11/2014

View Document

27/11/1427 November 2014 SECRETARY'S CHANGE OF PARTICULARS / YVONNE LUCIA HAIG / 27/11/2014

View Document

27/11/1427 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/12/136 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MRS YVONNE LUCIA HAIG

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1226 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 515 LAWMOOR STREET GLASGOW G5

View Document

02/08/122 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /PART /CHARGE NO 1

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/12/104 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODOLFO BENACCI / 01/11/2010

View Document

04/12/104 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY JOSEPHINE BENACCI

View Document

10/12/0810 December 2008 SECRETARY APPOINTED YVONNE LUCIA HAIG

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/01/085 January 2008 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/12/0421 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/02/992 February 1999 PARTIC OF MORT/CHARGE *****

View Document

15/12/9815 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 COMPANY NAME CHANGED COSMO TILES LIMITED CERTIFICATE ISSUED ON 09/11/98

View Document

04/11/984 November 1998 ALTER MEM AND ARTS 02/11/98

View Document

18/09/9818 September 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 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