R S 2000 PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-13 with updates |
08/04/248 April 2024 | Cessation of Alexandra Thomas as a person with significant control on 2024-04-08 |
08/04/248 April 2024 | Cessation of Carole Jane Howie as a person with significant control on 2022-03-25 |
14/03/2414 March 2024 | Termination of appointment of Alexandra Thomas as a director on 2024-03-14 |
14/03/2414 March 2024 | Termination of appointment of Alexandra Jane Thomas as a secretary on 2024-03-14 |
13/03/2413 March 2024 | Micro company accounts made up to 2023-06-30 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/03/236 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/01/2231 January 2022 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to 40 st James Buildings St James Street Taunton Somerset TA1 1JR on 2022-01-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
10/11/1610 November 2016 | ARTICLES OF ASSOCIATION |
10/11/1610 November 2016 | VARYING SHARE RIGHTS AND NAMES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | 13/06/16 NO CHANGES |
08/05/168 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA JANE THOMAS / 26/04/2016 |
04/05/164 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA JANE HOWIE / 01/09/2012 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/12/1524 December 2015 | DIRECTOR APPOINTED MR THOMAS HOWIE |
24/12/1524 December 2015 | DIRECTOR APPOINTED MRS ALEXANDRA THOMAS |
08/07/158 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1221 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM ST MARYS HOUSE, MAGDALENE STREET TAUNTON SOMERSET TA1 1SB |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANE HOWIE / 09/06/2010 |
14/06/1014 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/11/0827 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA HOWIE / 14/11/2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
27/06/0727 June 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
03/03/063 March 2006 | SECRETARY RESIGNED |
27/07/0527 July 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: TIDLEY FARM WEST HATCH TAUNTON SOMERSET TA3 5RN |
25/07/0525 July 2005 | NEW SECRETARY APPOINTED |
29/04/0529 April 2005 | DIRECTOR RESIGNED |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
19/06/0319 June 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
19/07/0219 July 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
24/08/0124 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/015 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/07/015 July 2001 | REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
05/07/015 July 2001 | NEW DIRECTOR APPOINTED |
05/07/015 July 2001 | SECRETARY RESIGNED |
05/07/015 July 2001 | DIRECTOR RESIGNED |
13/06/0113 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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