R P S 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
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

25/04/2225 April 2022 Termination of appointment of Vinod Rai Babber as a director on 2022-03-30

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/12/2018 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/2029 April 2020 CESSATION OF RAM PARKASH BABBER AS A PSC

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARISH BABBER

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044457070005

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR RAM BABBER

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044457070005

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

09/07/189 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2018

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAM BABBER

View Document

18/10/1718 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR SUSHIL BABBER

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 20 THE BROADWAY SOUTHALL MIDDLESEX UB1 1PS

View Document

06/08/156 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044457070004

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044457070003

View Document

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/09/1316 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR VINOD RAI BABBER

View Document

14/09/1214 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR ASHOK KUMAR BABBER

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR PARMOD KUMAR BABBER

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUSHIL BABBER / 01/07/2012

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR RAM PARKASH BABBER

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/07/1130 July 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/11/1030 November 2010 DISS40 (DISS40(SOAD))

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSHIL BABBER / 01/10/2009

View Document

29/11/1029 November 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARISH ROY BABBER / 01/10/2009

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DISS40 (DISS40(SOAD))

View Document

12/02/0912 February 2009 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 21 KINGSHILL DRIVE HARROW MIDDX HA3 8TD

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 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