R8911 PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

10/06/2510 June 2025 Notification of a person with significant control statement

View Document

10/06/2510 June 2025 Cessation of Stephen Christopher Walters as a person with significant control on 2025-05-22

View Document

10/06/2510 June 2025 Cessation of Anthony John Brooks as a person with significant control on 2025-05-22

View Document

10/06/2510 June 2025 Cessation of Sandra Jane Walters as a person with significant control on 2025-05-22

View Document

10/06/2510 June 2025 Cessation of Chloe Anderson-Brooks as a person with significant control on 2025-05-22

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

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

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090538750003

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MRS CHLOE ANDERSON / 16/06/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MISS CHLOE ANDERSON / 16/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE WALTERS / 23/05/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WALTERS / 23/05/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BROOKS / 23/05/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BROOKS / 23/05/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WALTERS / 23/05/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MISS CHLOE ANDERSON / 23/05/2020

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

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

View Accounts

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Accounts

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090538750002

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090538750001

View Document

23/05/1423 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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