RAR PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
09/10/249 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/03/2424 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
11/07/2311 July 2023 | Micro company accounts made up to 2023-03-31 |
09/06/239 June 2023 | Registered office address changed from Holly Tree House Farm Road East Hartford Northumberland NE23 3AU to 17 Windsor Court Bedlington NE22 5PB on 2023-06-09 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Notification of Joseph Race as a person with significant control on 2022-05-19 |
22/02/2322 February 2023 | Notification of Timothy Bolton as a person with significant control on 2022-05-19 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-21 with updates |
19/05/2219 May 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with updates |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-08 with no updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
02/11/182 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
15/09/1715 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | 18/04/16 STATEMENT OF CAPITAL GBP 50.00 |
10/06/1610 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
08/06/168 June 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRETT |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual return made up to 8 November 2015 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual return made up to 8 November 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | Annual return made up to 8 November 2013 with full list of shareholders |
20/11/1320 November 2013 | REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 17 WINDSOR COURT BEDLINGTON NORTHUMBERLAND NE22 5PB UNITED KINGDOM |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual return made up to 8 November 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | PREVEXT FROM 30/11/2011 TO 31/03/2012 |
21/12/1121 December 2011 | Annual return made up to 8 November 2011 with full list of shareholders |
12/01/1112 January 2011 | COMPANY NAME CHANGED RAR CIVIL SERVICES LIMITED CERTIFICATE ISSUED ON 12/01/11 |
25/11/1025 November 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/11/108 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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