RAND PROPERTY SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/07/1722 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY ALLA WEBBER

View Document

02/06/152 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

13/06/1413 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/07/132 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

25/01/1325 January 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/06/1210 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

22/01/1222 January 2012 DIRECTOR APPOINTED DR ANTHONY ROBERT WEBBER

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY ROBERT WEBBER / 01/10/2010

View Document

30/12/1130 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT WEBBER / 01/10/2010

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR TONIANNE WARNER

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

30/12/1130 December 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

30/12/1130 December 2011 SECRETARY APPOINTED MRS ALLA ALEXEEVNA WEBBER

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEBBER

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 16 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1HZ

View Document

26/10/1126 October 2011 CORPORATE DIRECTOR APPOINTED RAND COMMERCIAL SERVICES GROUP LIMITED

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY WEBBER

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR TONIANNE WARNER

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY WEBBER

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM THE OLD MILL 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE ENGLAND

View Document

19/05/1019 May 2010 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