RG PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
08/02/248 February 2024 | Micro company accounts made up to 2023-05-31 |
11/08/2311 August 2023 | Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 2023-08-11 |
19/07/2319 July 2023 | Director's details changed for Mr Robert Eric Thorne on 2023-07-17 |
19/07/2319 July 2023 | Change of details for Mr Robert Eric Thorne as a person with significant control on 2023-07-17 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
28/02/2028 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/01/1931 January 2019 | PREVEXT FROM 30/04/2018 TO 31/05/2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/06/166 June 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/07/1522 July 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES MK17 8SG |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DAVID THORNE / 11/12/2013 |
19/03/1419 March 2014 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY UNITED KINGDOM |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/06/1310 June 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/05/1217 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
14/06/1114 June 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC THORNE / 01/10/2009 |
04/07/104 July 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID THORNE / 01/10/2009 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/07/096 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN THORNE / 01/01/2009 |
06/07/096 July 2009 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 12 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY UNITED KINGDOM |
06/07/096 July 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/09/089 September 2008 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 22 KINGSMEAD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1HU |
18/04/0818 April 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | SECRETARY RESIGNED |
19/11/0719 November 2007 | NEW SECRETARY APPOINTED |
19/11/0719 November 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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