RCUK PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Jonathan Mark Welbon Haskell as a director on 2025-05-30

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Director's details changed for Mr James Andrew Welbon Haskell on 2024-07-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Director's details changed for Mr James Andrew Welbon Haskell on 2022-10-14

View Document

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

View Document

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

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM RYEHURST BARN RYEHURST LANE BINFIELD BRACKNELL BERKSHIRE RG42 5QZ

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

19/02/1819 February 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK WELBON HASKELL / 14/08/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/03/1519 March 2015 Annual return made up to 7 July 2014 with full list of shareholders

View Document

19/03/1519 March 2015 Annual return made up to 7 July 2013 with full list of shareholders

View Document

19/03/1519 March 2015 COMPANY RESTORED ON 19/03/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/02/1418 February 2014 STRUCK OFF AND DISSOLVED

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/09/1219 September 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY ALLAN REEVES

View Document

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

View Document

26/10/1126 October 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/09/101 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MR ALLAN ANTHONY REEVES

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR JAMES ANDREW WELBON HASKELL

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR JONATHAN MARK WELBON HASKELL

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

07/07/097 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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