RSC PROPERTY GROUP LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Registered office address changed to PO Box 4385, 14012418 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-07

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

20/05/2420 May 2024 Director's details changed for Mr Richard Stephen Turner Crowe on 2024-05-19

View Document

20/05/2420 May 2024 Change of details for Mr Richard Stephen Turner Crowe as a person with significant control on 2024-05-19

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-29 with updates

View Document

20/05/2420 May 2024 Registered office address changed from 49 Brock Farm Court North Shields Tyne and Wear NE30 2BH United Kingdom to 27 Old Gloucester St 27 Old Gloucester St London London WC1N 3XX on 2024-05-20

View Document

25/04/2425 April 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 49 Brock Farm Court North Shields Tyne and Wear NE30 2BH on 2024-04-25

View Document

24/04/2424 April 2024 Director's details changed for Mr Richard Stephen Turner Crowe on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Ms Sandra Doyle on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mr Richard Stephen Turner Crowe as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Ms Sandra Doyle as a person with significant control on 2024-04-24

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2230 March 2022 Incorporation

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