RPS PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/11/1927 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 100

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RA EDWARDS GROUP LIMITED

View Document

12/11/1912 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER EDWARDS

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR HILARY EDWARDS

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY HILARY EDWARDS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/11/181 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM UNIT 5 TILCON AVENUE STAFFORD ST18 0YJ

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/11/1729 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

29/11/1729 November 2017 ADOPT ARTICLES 27/10/2017

View Document

02/10/172 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

07/05/167 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045024860002

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045024860001

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/08/1511 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MRS HILARY EDWARDS

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR ROGER ALEXANDER ANTHONY EDWARDS

View Document

04/07/154 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 4

View Document

04/07/154 July 2015 REGISTERED OFFICE CHANGED ON 04/07/2015 FROM UNIT 2 TILCON AVENUE STAFFORD STAFFORDSHIRE ST18 0YJ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/08/145 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

02/08/132 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY ANNE EDWARDS / 02/08/2013

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER EDWARDS / 02/08/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER EDWARDS / 02/08/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM UNIT 1, TILCON AVENUE STAFFORD STAFFS ST18 0YJ

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/08/1114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

11/08/1011 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

09/10/099 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 SECRETARY'S CHANGE OF PARTICULARS / HILARY EDWARDS / 05/11/2006

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACC. REF. DATE SHORTENED FROM 16/06/04 TO 31/05/04

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/06/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 16/06/03

View Document

02/08/022 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information