RCS PROP1 LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/10/244 October 2024 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-10-04

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/11/231 November 2023 Termination of appointment of Hayley Victoria Boden as a director on 2023-10-27

View Document

01/11/231 November 2023 Appointment of Mr Peter James Steer as a director on 2023-10-27

View Document

01/11/231 November 2023 Appointment of Rcs Prop Holdings Limited as a director on 2023-10-27

View Document

27/10/2327 October 2023 Registered office address changed from Unit 6 Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-10-27

View Document

31/08/2331 August 2023 Registration of charge 148702670001, created on 2023-08-17

View Document

15/05/2315 May 2023 Incorporation

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