RETIREMENT PLUS PROPERTY PLANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Termination of appointment of James David Shane Harrison as a director on 2022-08-31

View Document

29/03/2229 March 2022 Director's details changed for Mr Ivan Howard Ezekiel on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for James David Shane Harrison on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Paul George Milner on 2022-03-29

View Document

30/09/2130 September 2021 Full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Satisfaction of charge 4 in full

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUMSEY

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID SHANE HARRISON / 29/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID SHANE HARRISON / 29/01/2019

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM C/O BRYAN CAVE 88 WOOD STREET LONDON EC2V 7AJ

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MICHAEL HOWARD GOLDSTEIN

View Document

30/01/1830 January 2018 CORPORATE SECRETARY APPOINTED SGH COMPANY SECRETARIES LIMITED

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY DV4 ADMINISTRATION LIMITED

View Document

20/12/1720 December 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

18/07/1618 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/06/163 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN YOUNG

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED JAMES DAVID SHANE HARRISON

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/151 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY DV3 ADMINISTRATION UK 1 LIMITED

View Document

04/03/154 March 2015 CORPORATE SECRETARY APPOINTED DV4 ADMINISTRATION LIMITED

View Document

29/05/1429 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/133 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1231 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

31/05/1231 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/06/102 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES WILSON YOUNG / 01/10/2009

View Document

13/05/1013 May 2010 CORPORATE SECRETARY APPOINTED DV3 ADMINISTRATION UK 1 LIMITED

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR IAN PETTIFOR

View Document

16/10/0916 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 40750052

View Document

06/10/096 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/091 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/08/0924 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE MARTINEZ

View Document

22/05/0922 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 PERMISSION TO AUTH CONFLICT OF INTEREST SECTION 175 01/10/2008

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM BRYAN CAVE 33 CANNON STREET LONDON EC4M 5TE

View Document

23/06/0823 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN YOUNG / 01/01/2008

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0821 May 2008 SHARE AGREEMENT OTC

View Document

21/05/0821 May 2008 GBP NC 1000/50000000 09/05/2008

View Document

21/05/0821 May 2008 NC INC ALREADY ADJUSTED 09/05/08

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATE, SECRETARY DUNCAN JAMES WILSON YOUNG LOGGED FORM

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

29/06/0529 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

16/06/0516 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/06/052 June 2005 COMPANY NAME CHANGED SPRINT 1021 LIMITED CERTIFICATE ISSUED ON 02/06/05

View Document

06/05/056 May 2005 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