RFE 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
09/07/259 July 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

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

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

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

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 06/04/18 STATEMENT OF CAPITAL GBP 1151628

View Document

05/02/205 February 2020 NOTIFICATION OF PSC STATEMENT ON 29/11/2019

View Document

30/01/2030 January 2020 CESSATION OF AMY SARAH CALDERWOOD AS A PSC

View Document

30/01/2030 January 2020 CESSATION OF MATTHEW JAMES CALDERWOOD AS A PSC

View Document

30/01/2030 January 2020 CESSATION OF WILLIAM JAMES CALDERWOOD AS A PSC

View Document

30/01/2030 January 2020 CESSATION OF ROSEMARY NOREEN CALDERWOOD AS A PSC

View Document

27/01/2027 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/06/2019

View Document

27/01/2027 January 2020 ADOPT ARTICLES 06/04/2018

View Document

27/01/2027 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/06/2018

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CALDERWOOD / 26/06/2017

View Document

25/07/1825 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 1151628

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MRS AMY SARAH CALDERWOOD / 26/06/2017

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES CALDERWOOD / 26/06/2017

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY NOREEN CALDERWOOD / 26/06/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2018

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS ROSEMARY NOREEN CALDERWOOD

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR WILLIAM JAMES CALDERWOOD

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS AMY SARAH CALDERWOOD

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR MATTHEW JAMES CALDERWOOD

View Document

06/02/186 February 2018 SECRETARY APPOINTED MRS AMY SARAH CALDERWOOD

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY NOREEN CALDERWOOD

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES CALDERWOOD

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY SARAH CALDERWOOD

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES CALDERWOOD

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

26/06/1726 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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