RESPONSIVE PROPERTIES LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2420 August 2024 Application to strike the company off the register

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-29

View Document

17/05/2317 May 2023 Change of details for Mr Daniel John Hillier as a person with significant control on 2023-05-17

View Document

28/02/2328 February 2023 Micro company accounts made up to 2021-11-29

View Document

30/11/2230 November 2022 Current accounting period shortened from 2021-11-30 to 2021-11-29

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

21/10/2121 October 2021 Director's details changed for Mr Daniel John Hillier on 2021-10-21

View Document

18/10/2118 October 2021 Director's details changed for Mr Daniel John Hillier on 2021-10-18

View Document

18/10/2118 October 2021 Change of details for Mr Daniel John Hillier as a person with significant control on 2021-10-18

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/11/209 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information