RCUK PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Termination of appointment of Jonathan Mark Welbon Haskell as a director on 2025-05-30 |
29/12/2429 December 2024 | Total exemption full accounts made up to 2023-12-31 |
30/07/2430 July 2024 | Director's details changed for Mr James Andrew Welbon Haskell on 2024-07-30 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
14/10/2214 October 2022 | Director's details changed for Mr James Andrew Welbon Haskell on 2022-10-14 |
07/10/227 October 2022 | Registered office address changed from 12 st John’S Road London NW11 0PG United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London United Kingdom E1W 1YW on 2022-10-07 |
07/10/227 October 2022 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 12 st John’S Road London NW11 0PG on 2022-10-07 |
06/01/226 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-07 with updates |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM RYEHURST BARN RYEHURST LANE BINFIELD BRACKNELL BERKSHIRE RG42 5QZ |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
19/02/1819 February 2018 | PREVEXT FROM 31/07/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/08/1714 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK WELBON HASKELL / 14/08/2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/07/1529 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
11/05/1511 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 July 2013 |
19/03/1519 March 2015 | Annual return made up to 7 July 2014 with full list of shareholders |
19/03/1519 March 2015 | Annual return made up to 7 July 2013 with full list of shareholders |
19/03/1519 March 2015 | COMPANY RESTORED ON 19/03/2015 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/02/1418 February 2014 | STRUCK OFF AND DISSOLVED |
05/11/135 November 2013 | FIRST GAZETTE |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
19/09/1219 September 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
02/11/112 November 2011 | DISS40 (DISS40(SOAD)) |
01/11/111 November 2011 | FIRST GAZETTE |
31/10/1131 October 2011 | APPOINTMENT TERMINATED, SECRETARY ALLAN REEVES |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM, C/O ESSENTIALLY PROFESSIONAL SERVICES 14TH FLOOR, 89 ALBERT EMBANKMENT, LONDON, SE1 7TP |
26/10/1126 October 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
10/06/1110 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
01/09/101 September 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
14/04/1014 April 2010 | SECRETARY APPOINTED MR ALLAN ANTHONY REEVES |
14/04/1014 April 2010 | DIRECTOR APPOINTED MR JAMES ANDREW WELBON HASKELL |
14/04/1014 April 2010 | DIRECTOR APPOINTED MR JONATHAN MARK WELBON HASKELL |
13/04/1013 April 2010 | FIRST GAZETTE |
08/07/098 July 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
07/07/097 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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