RHANDIR 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
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

28/08/2428 August 2024 Registered office address changed from 12B George Street 12B George Street Bath BA1 2EH United Kingdom to 12B George Street Bath BA1 2EH on 2024-08-28

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

28/08/2428 August 2024 Registered office address changed from Mihertach Walters Road Llangadog Carmarthenshire SA19 9AF United Kingdom to 12B George Street 12B George Street Bath BA1 2EH on 2024-08-28

View Document

20/08/2420 August 2024 Registered office address changed from 12B George Street Bath BA1 2EH United Kingdom to Mihertach Walters Road Llangadog Carmarthenshire SA19 9AF on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Linda Mary Gay on 2024-08-20

View Document

20/08/2420 August 2024 Change of details for Mrs Linda Mary Gay as a person with significant control on 2024-08-20

View Document

19/08/2419 August 2024 Director's details changed for Linda Mary Gay on 2024-08-19

View Document

19/08/2419 August 2024 Registered office address changed from Mihertach Walters Road Llangadog Carmarthenshire SA19 9AF United Kingdom to 12B George Street Bath BA1 2EH on 2024-08-19

View Document

19/08/2419 August 2024 Secretary's details changed for Linda Mary Gay on 2024-08-19

View Document

19/08/2419 August 2024 Change of details for Mrs Linda Mary Gay as a person with significant control on 2024-08-19

View Document

19/08/2419 August 2024 Director's details changed for Linda Mary Gay on 2024-08-19

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/11/2130 November 2021 Change of details for Mrs Linda Mary Gay as a person with significant control on 2019-12-15

View Document

30/11/2130 November 2021 Cessation of Allen Fredrick Gay as a person with significant control on 2019-12-15

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM NEAUD BARN LLANWRDA CARMARTHENSHIRE SA19 8HD

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALLEN GAY

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED LINDA MARY GAY

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

18/05/1918 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN FREDRICK GAY

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 29 September 2015

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MARY GAY

View Document

18/08/1718 August 2017 COMPANY RESTORED ON 18/08/2017

View Document

16/05/1716 May 2017 STRUCK OFF AND DISSOLVED

View Document

29/10/1629 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

13/10/1513 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/06/1517 June 2015 PREVEXT FROM 29/09/2014 TO 30/09/2014

View Document

17/10/1417 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

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

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

04/10/134 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

02/07/132 July 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM BURNINGHAM & BROWN SOLICITORS QUEEN SQUARE BATH BATH & NORTH EAST SOMERSET BA1 2HB

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN FREDERICK GAY / 06/04/2010

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARY GAY / 06/04/2010

View Document

26/11/1026 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO CORNWALL TR1 2XN

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 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