RC PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/03/2423 March 2024 Micro company accounts made up to 2023-06-30

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND CHHUNG / 27/06/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHHUNG / 27/06/2018

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058471280009

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058471280008

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND CHHUNG

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR EDMOND CHHUNG

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058471280007

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058471280006

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR RAYMOND CHHUNG

View Document

14/08/1514 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM NORTHERN ASSURANCE BUILDING 9/21 PRINCESS STREET MANCHESTER M2 4DN UNITED KINGDOM

View Document

28/08/1428 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY LAY CHHUNG

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR EDMOND WILLIAM CHHUNG

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHHUNG

View Document

05/09/135 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM C/O 1ST FLOOR NORTHERN ASSURANCE BUILDINGS 9/21 PRINCESS STREET MANCHESTER M2 4DN

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 SECRETARY APPOINTED MR LAY HY CHHUNG

View Document

25/10/1125 October 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN NOWELL

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/10/101 October 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information