RING 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
18/09/2518 September 2025 NewAmended micro company accounts made up to 2024-12-31

View Document

01/09/251 September 2025 NewAll of the property or undertaking has been released and no longer forms part of charge 5

View Document

01/09/251 September 2025 NewAll of the property or undertaking has been released and no longer forms part of charge 5

View Document

01/09/251 September 2025 NewAll of the property or undertaking has been released and no longer forms part of charge 5

View Document

01/09/251 September 2025 NewAll of the property or undertaking has been released and no longer forms part of charge 10

View Document

01/09/251 September 2025 NewAll of the property or undertaking has been released and no longer forms part of charge 10

View Document

01/09/251 September 2025 NewAll of the property or undertaking has been released and no longer forms part of charge 9

View Document

01/09/251 September 2025 NewAll of the property or undertaking has been released and no longer forms part of charge 8

View Document

01/09/251 September 2025 NewAll of the property or undertaking has been released and no longer forms part of charge 5

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Appointment of Mr Alexander Dass as a director on 2023-09-29

View Document

31/07/2331 July 2023 Notification of Alex Dass as a person with significant control on 2023-07-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Secretary's details changed for Ms Carol Bingham on 2023-02-07

View Document

07/02/237 February 2023 Cessation of Carol Bingham as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Notification of Claire Dass as a person with significant control on 2019-01-23

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MS CLAIRE DASS

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/135 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DASS / 11/06/2012

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 14A KENSINGTON CHURCH STREET LONDON W8 4EP UNITED KINGDOM

View Document

11/06/1211 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 116 BOUNDARY ROAD LONDON NW8 0RH

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DASS / 05/07/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DASS / 01/03/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0824 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 4-7 COLERIDGE GARDENS SWISS COTTAGE LONDON NW6 3QH

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 15 COCHRANE MEWS ST JOHNS WOOD LONDON NW8 6NY

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/11/9926 November 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

29/08/9629 August 1996 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