R.R.S. LAND & PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Micro company accounts made up to 2023-09-30

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

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

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

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

View Accounts

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

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

View Accounts

20/05/2220 May 2022 Change of details for Mr Richard Charles Briggs as a person with significant control on 2022-05-01

View Document

20/05/2220 May 2022 Change of details for Mr Richard Charles Rowe as a person with significant control on 2022-05-01

View Document

20/05/2220 May 2022 Director's details changed for Mr Richard Charles Briggs on 2022-05-01

View Document

20/05/2220 May 2022 Director's details changed for Mr Richard Charles Rowe on 2022-05-20

View Document

20/05/2220 May 2022 Registered office address changed from 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF England to Lt Accounting, Cotswold Business Centre a P Ellis Road Upper Rissington Cheltenham Gloucestershire GL54 2QB on 2022-05-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

20/05/2220 May 2022 Change of details for Mr Stephen Everett Fecher as a person with significant control on 2022-05-09

View Document

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

View Accounts

21/06/2121 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

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN EVERETT FECHER / 01/06/2018

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 20 OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8SD ENGLAND

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES ROWE / 01/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BRIGGS / 01/06/2018

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHARLES ROWE / 01/06/2018

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BRIGGS / 01/06/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 1 MARKET HILL CALNE WILTSHIRE SN11 0BT

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089048230007

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BRIGGS / 12/01/2016

View Document

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089048230005

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089048230006

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089048230004

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089048230003

View Document

25/03/1525 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089048230002

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 24 FORESTERS ROAD TEWKESBURY GLOUCESTERSHIRE GL20 5TG UNITED KINGDOM

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089048230001

View Document

17/10/1417 October 2014 PREVSHO FROM 28/02/2015 TO 30/09/2014

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

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

View Accounts

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM C2 SPINNAKER HOUSE HEMPSTED LANE GLOUCESTER GLOS GL2 5FD UNITED KINGDOM

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR STEPHEN EVERETT FECHER

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR RICHARD CHARLES ROWE

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED R.S.S. LAND & PROPERTY DEVELOPMENT LTD CERTIFICATE ISSUED ON 21/02/14

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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