R S PROPERTY CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Micro company accounts made up to 2024-03-31

View Document

02/11/242 November 2024 Confirmation statement made on 2024-09-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

05/11/235 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

17/08/2317 August 2023 Notification of Ronald Holloway as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Change of details for Mrs Annette Holloway as a person with significant control on 2023-08-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/10/1221 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HOLLOWAY / 30/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 £ IC 100/50 17/11/04 £ SR 50@1=50

View Document

06/12/046 December 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: STAR TRADING ESTATE STAR ROAD INDUSTRIAL ESTATE, PARTRIDGE GREEN, HORSHAM WEST SUSSEX RH13 8RY

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 COMPANY NAME CHANGED EMINENT LUGGAGE LIMITED CERTIFICATE ISSUED ON 05/08/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/09/985 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: C/O V.P. DHIRI & CO 201 DUKE ROAD HOVE SUSSEX

View Document

15/05/8915 May 1989

View Document

15/05/8915 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/04/897 April 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/8930 March 1989 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