RSL PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Registered office address changed from 5 Brayford Square London E1 0SG England to 10-12 Barnes High Street London SW13 9LW on 2025-08-12 |
12/08/2512 August 2025 New | Secretary's details changed for Mrs Bernadette Patricia Lees on 2025-08-12 |
12/08/2512 August 2025 New | Change of details for Mr Andrew Lees as a person with significant control on 2025-08-12 |
12/08/2512 August 2025 New | Director's details changed for Mrs Bernadette Patricia Lees on 2025-08-12 |
12/08/2512 August 2025 New | Director's details changed for Mr Andrew Lees on 2025-08-12 |
13/05/2513 May 2025 | Director's details changed for Mrs Bernadette Patricia Lees on 2025-05-12 |
13/05/2513 May 2025 | Change of details for Mrs Bernadette Patricia Lees as a person with significant control on 2025-05-12 |
12/05/2512 May 2025 | Director's details changed for Mr Andrew Lees on 2025-05-12 |
12/05/2512 May 2025 | Change of details for Mr Andrew Lees as a person with significant control on 2025-05-12 |
12/05/2512 May 2025 | Secretary's details changed for Mrs Bernadette Patricia Lees on 2025-05-12 |
01/04/251 April 2025 | Change of details for Mr Andrew Lees as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Notification of Bernadette Patricia Lees as a person with significant control on 2025-04-01 |
21/02/2521 February 2025 | Registration of charge 049981990007, created on 2025-02-19 |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Micro company accounts made up to 2023-03-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Micro company accounts made up to 2022-03-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-29 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with updates |
23/10/2123 October 2021 | Registered office address changed from 33a Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23 |
30/09/2130 September 2021 | Registration of charge 049981990005, created on 2021-09-30 |
07/07/217 July 2021 | Registration of acquisition 049981990003, acquired on 2021-07-02 |
07/07/217 July 2021 | Registration of acquisition 049981990004, acquired on 2021-07-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 049981990002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 049981990001 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | COMPANY NAME CHANGED RSL CONSULTING LTD CERTIFICATE ISSUED ON 03/12/18 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1523 December 2015 | Annual return made up to 17 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1422 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/01/1315 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/124 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/114 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE PATRICIA LEES / 17/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEES / 17/12/2009 |
21/12/0921 December 2009 | Annual return made up to 17 December 2009 with full list of shareholders |
09/03/099 March 2009 | COMPANY NAME CHANGED EXPENSE REDUCTION LTD. CERTIFICATE ISSUED ON 11/03/09 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/12/0718 December 2007 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
05/01/075 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/01/0613 January 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
07/02/047 February 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
24/12/0324 December 2003 | SECRETARY RESIGNED |
17/12/0317 December 2003 | 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