RING PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Amended micro company accounts made up to 2024-12-31 |
01/09/251 September 2025 New | All of the property or undertaking has been released and no longer forms part of charge 5 |
01/09/251 September 2025 New | All of the property or undertaking has been released and no longer forms part of charge 5 |
01/09/251 September 2025 New | All of the property or undertaking has been released and no longer forms part of charge 5 |
01/09/251 September 2025 New | All of the property or undertaking has been released and no longer forms part of charge 10 |
01/09/251 September 2025 New | All of the property or undertaking has been released and no longer forms part of charge 10 |
01/09/251 September 2025 New | All of the property or undertaking has been released and no longer forms part of charge 9 |
01/09/251 September 2025 New | All of the property or undertaking has been released and no longer forms part of charge 8 |
01/09/251 September 2025 New | All of the property or undertaking has been released and no longer forms part of charge 5 |
16/02/2516 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
07/02/257 February 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
14/02/2414 February 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Appointment of Mr Alexander Dass as a director on 2023-09-29 |
31/07/2331 July 2023 | Notification of Alex Dass as a person with significant control on 2023-07-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-12-31 |
07/02/237 February 2023 | Secretary's details changed for Ms Carol Bingham on 2023-02-07 |
07/02/237 February 2023 | Cessation of Carol Bingham as a person with significant control on 2023-02-07 |
07/02/237 February 2023 | Notification of Claire Dass as a person with significant control on 2019-01-23 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
07/02/237 February 2023 | Confirmation statement made on 2023-01-23 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
16/03/1816 March 2018 | DIRECTOR APPOINTED MS CLAIRE DASS |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
14/03/1714 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/10/1626 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
08/03/168 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/01/1520 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/06/135 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
16/05/1316 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DASS / 11/06/2012 |
11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 14A KENSINGTON CHURCH STREET LONDON W8 4EP UNITED KINGDOM |
11/06/1211 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/07/114 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 116 BOUNDARY ROAD LONDON NW8 0RH |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/07/106 July 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DASS / 05/07/2010 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/08/095 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DASS / 01/03/2009 |
05/08/095 August 2009 | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/09/0824 September 2008 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 4-7 COLERIDGE GARDENS SWISS COTTAGE LONDON NW6 3QH |
13/03/0813 March 2008 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 15 COCHRANE MEWS ST JOHNS WOOD LONDON NW8 6NY |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/09/0711 September 2007 | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/10/0618 October 2006 | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/068 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/061 February 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/02/061 February 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/02/061 February 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/02/061 February 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/02/061 February 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/02/061 February 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/10/055 October 2005 | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
24/09/0324 September 2003 | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS |
08/12/028 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
26/10/0226 October 2002 | RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS |
02/11/012 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
23/10/0123 October 2001 | RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS |
02/11/002 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
19/09/0019 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/0019 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/997 December 1999 | RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS |
03/12/993 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
26/11/9926 November 1999 | RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS |
08/07/998 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/998 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
14/04/9914 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
15/05/9815 May 1998 | PARTICULARS OF MORTGAGE/CHARGE |
02/04/982 April 1998 | RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS |
02/04/982 April 1998 | DIRECTOR RESIGNED |
02/04/982 April 1998 | REGISTERED OFFICE CHANGED ON 02/04/98 |
15/01/9815 January 1998 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/9726 February 1997 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/9726 February 1997 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/979 January 1997 | ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97 |
09/01/979 January 1997 | NEW DIRECTOR APPOINTED |
09/01/979 January 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/10/9614 October 1996 | REGISTERED OFFICE CHANGED ON 14/10/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA |
14/10/9614 October 1996 | DIRECTOR RESIGNED |
14/10/9614 October 1996 | SECRETARY RESIGNED |
29/08/9629 August 1996 | 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