RCS PROP1 LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Registered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL United Kingdom to The Stables 24 Lichfield Road Sutton Coldfield B74 2NW on 2025-09-16 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
| 18/02/2518 February 2025 | Micro company accounts made up to 2024-05-31 |
| 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 |
| 19/06/2419 June 2024 | Confirmation statement made on 2024-05-14 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/11/231 November 2023 | Termination of appointment of Hayley Victoria Boden as a director on 2023-10-27 |
| 01/11/231 November 2023 | Appointment of Mr Peter James Steer as a director on 2023-10-27 |
| 01/11/231 November 2023 | Appointment of Rcs Prop Holdings Limited as a director on 2023-10-27 |
| 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 |
| 31/08/2331 August 2023 | Registration of charge 148702670001, created on 2023-08-17 |
| 15/05/2315 May 2023 | Incorporation |
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