R R ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Director's details changed for Mr Julian James White Richmond on 2021-08-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

13/11/1913 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MRS NGAIRE VICTORIA ELDER / 01/08/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 CESSATION OF WILLIAM RICHMOND AS A PSC

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN JAMES WHITE RICHMOND

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NGAIRE VICTORIA ELDER

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR JULIAN JAMES WHITE RICHMOND

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHMOND

View Document

22/01/1822 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MRS NGAIRE ELDER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHITE RICHMOND / 16/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NGAIRE VICTORIA ELDER / 16/10/2009

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/09/0910 September 2009 SECRETARY'S CHANGE OF PARTICULARS / NGAIRE ELDER / 09/09/2009

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHMOND / 09/09/2009

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHMOND / 09/09/2009

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 5 KINGS COURT HIGH STREET FALKIRK FK1 1PG

View Document

09/09/099 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM SUITE 2 2 LINT RIGGS FALKIRK FK1 1DG

View Document

01/08/081 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 SECRETARY'S CHANGE OF PARTICULARS / NGAIRE ELDER / 24/07/2008

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 6 THE WYND CUMBERNAULD G67 2SU

View Document

10/08/0410 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: FLEMING HOUSE 134 RENFREW STREET GLASGOW G3 6ST

View Document

19/08/0319 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: MILLBRAE HOUSE 222 AYR ROAD NEWTON MEARNS GLASGOW LANARKSHIRE G77 6DR

View Document

02/09/022 September 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0027 June 2000 ADOPT ARTICLES 24/06/00

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 99 BRAIDPARK DRIVE GIFFNOCK GLASGOW G46 6LY

View Document

27/07/9927 July 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/05/995 May 1999 DEC MORT/CHARGE *****

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 90 LAUREL DRIVE EAST KILBRIDE GLASGOW G75 9JQ

View Document

21/12/9821 December 1998 ADOPT MEM AND ARTS 15/12/98

View Document

21/12/9821 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9816 July 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: W WHITE RICHMOND CA 95 CASTLETON COURT CASTLETON CRESCENT NEWTON MEARNS GLASGOW G77 5JX

View Document

08/06/988 June 1998 PARTIC OF MORT/CHARGE *****

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: RIVERSIDE COTTAGE MILLHALL BY EAGLESHAM G76 0PD

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 PARTIC OF MORT/CHARGE *****

View Document

16/02/9316 February 1993 PARTIC OF MORT/CHARGE *****

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 REGISTERED OFFICE CHANGED ON 09/07/92 FROM: 40 CARLTON PLACE GLASGOW G5 9TW

View Document

21/04/9221 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 RE CLASSIFY SHARES 10/12/90

View Document

28/12/9028 December 1990 PARTIC OF MORT/CHARGE 14648

View Document

02/11/902 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9025 September 1990 PARTIC OF MORT/CHARGE 10533

View Document

16/08/9016 August 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/08/907 August 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/906 August 1990 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