RSL PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from 5 Brayford Square London E1 0SG England to 10-12 Barnes High Street London SW13 9LW on 2025-08-12

View Document

12/08/2512 August 2025 NewSecretary's details changed for Mrs Bernadette Patricia Lees on 2025-08-12

View Document

12/08/2512 August 2025 NewChange of details for Mr Andrew Lees as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Mrs Bernadette Patricia Lees on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr Andrew Lees on 2025-08-12

View Document

13/05/2513 May 2025 Director's details changed for Mrs Bernadette Patricia Lees on 2025-05-12

View Document

13/05/2513 May 2025 Change of details for Mrs Bernadette Patricia Lees as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Director's details changed for Mr Andrew Lees on 2025-05-12

View Document

12/05/2512 May 2025 Change of details for Mr Andrew Lees as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Secretary's details changed for Mrs Bernadette Patricia Lees on 2025-05-12

View Document

01/04/251 April 2025 Change of details for Mr Andrew Lees as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Notification of Bernadette Patricia Lees as a person with significant control on 2025-04-01

View Document

21/02/2521 February 2025 Registration of charge 049981990007, created on 2025-02-19

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

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

View Accounts

02/03/232 March 2023 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

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

View Document

30/09/2130 September 2021 Registration of charge 049981990005, created on 2021-09-30

View Document

07/07/217 July 2021 Registration of acquisition 049981990003, acquired on 2021-07-02

View Document

07/07/217 July 2021 Registration of acquisition 049981990004, acquired on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049981990002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049981990001

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 COMPANY NAME CHANGED RSL CONSULTING LTD CERTIFICATE ISSUED ON 03/12/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/124 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE PATRICIA LEES / 17/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEES / 17/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

09/03/099 March 2009 COMPANY NAME CHANGED EXPENSE REDUCTION LTD. CERTIFICATE ISSUED ON 11/03/09

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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