R & R RESIDENTIAL MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | |
19/08/2519 August 2025 New | |
19/08/2519 August 2025 New | |
19/08/2519 August 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
30/07/2530 July 2025 New | Appointment of Ms Pamela Chang as a director on 2025-07-30 |
10/07/2510 July 2025 New | Appointment of Mrs Claire Elizabeth Anne Shepherd as a director on 2025-07-01 |
10/04/2510 April 2025 | Registration of charge 065497940007, created on 2025-04-03 |
08/04/258 April 2025 | Confirmation statement made on 2025-03-31 with updates |
03/02/253 February 2025 | Satisfaction of charge 065497940006 in full |
03/02/253 February 2025 | Satisfaction of charge 065497940002 in full |
03/02/253 February 2025 | Satisfaction of charge 065497940003 in full |
03/02/253 February 2025 | Satisfaction of charge 065497940005 in full |
03/02/253 February 2025 | Satisfaction of charge 065497940004 in full |
03/02/253 February 2025 | Satisfaction of charge 065497940001 in full |
05/10/245 October 2024 | |
05/10/245 October 2024 | |
05/10/245 October 2024 | |
05/10/245 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
29/05/2429 May 2024 | Registration of charge 065497940006, created on 2024-05-24 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-31 with updates |
25/01/2425 January 2024 | Registration of charge 065497940005, created on 2024-01-24 |
09/01/249 January 2024 | Termination of appointment of John Stephen Bromilow as a director on 2023-12-31 |
16/10/2316 October 2023 | Full accounts made up to 2022-12-31 |
04/07/234 July 2023 | Registration of charge 065497940004, created on 2023-07-03 |
21/06/2321 June 2023 | Change of details for Wexford Bidco Limited as a person with significant control on 2022-11-01 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-31 with updates |
01/10/221 October 2022 | Group of companies' accounts made up to 2021-12-31 |
19/05/2219 May 2022 | Registration of charge 065497940002, created on 2022-05-17 |
01/04/221 April 2022 | Memorandum and Articles of Association |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Resolutions |
03/12/213 December 2021 | Termination of appointment of William Gaunt Hammond as a director on 2021-09-03 |
28/06/2128 June 2021 | Current accounting period extended from 2021-06-30 to 2021-12-31 |
20/05/2020 May 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MATTHEW RITTNER / 01/11/2019 |
04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN LLEWELYN RENDALL / 01/11/2019 |
04/11/194 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN LLEWELYN RENDALL / 01/11/2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
03/04/193 April 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
06/04/186 April 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
10/04/1710 April 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
19/04/1619 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
06/04/166 April 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
16/04/1516 April 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
14/04/1514 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
25/04/1425 April 2014 | 25/04/14 STATEMENT OF CAPITAL GBP 6999 |
25/04/1425 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
07/04/147 April 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
11/04/1311 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
08/04/138 April 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
28/11/1228 November 2012 | CURREXT FROM 30/06/2012 TO 31/03/2013 |
28/11/1228 November 2012 | CURRSHO FROM 31/03/2012 TO 30/06/2011 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/10/1225 October 2012 | PREVSHO FROM 31/03/2013 TO 30/06/2012 |
02/05/122 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/09/1029 September 2010 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF UNITED KINGDOM |
21/04/1021 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0923 December 2009 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM GUN COURT 70 WAPPINGS LANE WAPPING LONDON E1W 2RF |
11/05/0911 May 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | AMENDING FORM 88(2) FOR 02/04/08 - AGREEMENT ATTACHED |
05/04/085 April 2008 | DIRECTOR AND SECRETARY APPOINTED DUNCAN LLEWELLYN RENDALL |
05/04/085 April 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
05/04/085 April 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
05/04/085 April 2008 | DIRECTOR APPOINTED JOHN WILLIAM MATTHEW RITTNER |
31/03/0831 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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