RELSON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registration of charge 009759490022, created on 2025-04-28

View Document

29/04/2529 April 2025 Registration of charge 009759490023, created on 2025-04-28

View Document

22/04/2522 April 2025 Second filing of Confirmation Statement dated 2024-12-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-12-30 with updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-09-30

View Document

11/10/2411 October 2024 Registered office address changed from 7 Castle Street Tonbridge Kent TN9 1BH England to 209 Ley Street Ilford IG1 4BL on 2024-10-11

View Document

11/10/2411 October 2024 Notification of Asad Chaudhary as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Cessation of Iain James Wyness as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Appointment of Mr Asad Chaudhary as a director on 2024-10-11

View Document

11/10/2411 October 2024 Termination of appointment of Iain James Wyness as a director on 2024-10-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Satisfaction of charge 4 in full

View Document

06/06/246 June 2024 Satisfaction of charge 16 in full

View Document

06/06/246 June 2024 Satisfaction of charge 12 in full

View Document

06/06/246 June 2024 Satisfaction of charge 11 in full

View Document

06/06/246 June 2024 Satisfaction of charge 7 in full

View Document

06/06/246 June 2024 Satisfaction of charge 8 in full

View Document

06/06/246 June 2024 Satisfaction of charge 5 in full

View Document

06/06/246 June 2024 Satisfaction of charge 6 in full

View Document

06/06/246 June 2024 Satisfaction of charge 1 in full

View Document

06/06/246 June 2024 Satisfaction of charge 2 in full

View Document

06/06/246 June 2024 Satisfaction of charge 21 in full

View Document

06/06/246 June 2024 Satisfaction of charge 20 in full

View Document

06/06/246 June 2024 Satisfaction of charge 3 in full

View Document

06/06/246 June 2024 Satisfaction of charge 18 in full

View Document

06/06/246 June 2024 Satisfaction of charge 19 in full

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2022-09-30

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-09-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 162 HIGH STREET TONBRIDGE KENT TN9 1BB

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WYNESS / 01/01/2015

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/02/155 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/02/146 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW BRADLEY

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/02/1121 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WYNESS / 31/12/2009

View Document

16/01/1016 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM RIVERSIDE HOUSE RIVER LAWN ROAD TONBRIDGE KENT TN9 1EP

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0416 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 150 RAYLEIGH ROAD LEIGH ON SEA EASTWOOD ESSEX SS9 5XF

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 4 MIDDLE STREET LONDON EC1A 7NQ

View Document

29/06/0429 June 2004 STRIKE-OFF ACTION SUSPENDED

View Document

15/06/0415 June 2004 FIRST GAZETTE

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/03/0314 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/01/949 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/12/939 December 1993 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92

View Document

20/12/9120 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

14/06/9114 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9114 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9114 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9114 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9114 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/07/9013 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

05/05/895 May 1989 FIRST GAZETTE

View Document

23/11/8823 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

19/11/8719 November 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

28/04/8728 April 1987 FIRST GAZETTE

View Document

16/05/8616 May 1986 REGISTERED OFFICE CHANGED ON 16/05/86 FROM: 24 HIGH ST SAFFRON WALDEN ESSEX CR10 1AX

View Document

31/03/7031 March 1970 Incorporation

View Document

31/03/7031 March 1970 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