RTD PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Change of details for Mr Daitan Jackson as a person with significant control on 2024-06-01

View Document

10/03/2510 March 2025 Cessation of Ryan Ian Farrington as a person with significant control on 2024-06-01

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-04 with updates

View Document

26/02/2526 February 2025 Termination of appointment of Ryan Farrington as a director on 2024-06-01

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

10/02/2210 February 2022 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

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN FARRINGTON

View Document

09/02/219 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2021

View Document

09/02/219 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAITAN JACKSON

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR DARRAL TAYLOR

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR NATHAN TAYLOR

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 62-66 DEANSGATE MANCHESTER M3 2EN ENGLAND

View Document

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

View Accounts

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

View Accounts

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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