RIKLEN PROPERTIES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-11-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

03/02/243 February 2024 Micro company accounts made up to 2023-11-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-11-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/11/141 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/11/132 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/10/1216 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

25/01/1225 January 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual return made up to 19 September 2010 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BINKS / 19/09/2010

View Document

25/01/1125 January 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

23/01/0923 January 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/04/0312 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

16/01/0216 January 2002 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/99

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/98

View Document

13/09/0113 September 2001 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

13/09/0113 September 2001 RETURN MADE UP TO 19/09/00; NO CHANGE OF MEMBERS

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 COMPANY NAME CHANGED NEWERA PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/09/01

View Document

12/09/0112 September 2001 ORDER OF COURT - RESTORATION 12/09/01

View Document

19/10/9919 October 1999 STRUCK OFF AND DISSOLVED

View Document

29/06/9929 June 1999 FIRST GAZETTE

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: G OFFICE CHANGED 07/11/97 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

19/09/9719 September 1997 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