RTITB PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registration of charge 036713950007, created on 2025-06-03

View Document

29/05/2529 May 2025 Registration of charge 036713950006, created on 2025-05-22

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

18/11/2418 November 2024 Satisfaction of charge 036713950005 in full

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Secretary's details changed for Mrs Leeanne Williams on 2023-07-31

View Document

10/08/2310 August 2023 Director's details changed for Mrs Leeanne Williams on 2023-07-31

View Document

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

View Accounts

01/12/221 December 2022 Change of details for Hc 1333 Limited as a person with significant control on 2022-04-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

08/04/228 April 2022 Certificate of change of name

View Document

08/04/228 April 2022 Change of name notice

View Document

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

View Accounts

28/03/2228 March 2022 Notification of Hc 1333 Limited as a person with significant control on 2022-03-24

View Document

28/03/2228 March 2022 Cessation of Capitb Trust Ltd as a person with significant control on 2022-03-24

View Document

28/03/2228 March 2022 Termination of appointment of Harry Smith as a director on 2022-03-24

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

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

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036713950005

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036713950004

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036713950003

View Document

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

View Accounts

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR HAROLD WHITTALL

View Document

28/05/1528 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1527 January 2015 AUDITOR'S RESIGNATION

View Document

11/12/1411 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/12/1313 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/02/134 February 2013 STATEMENT BY DIRECTORS

View Document

04/02/134 February 2013 REDUCE ISSUED CAPITAL 31/01/2013

View Document

04/02/134 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 5000

View Document

04/02/134 February 2013 SOLVENCY STATEMENT DATED 31/01/13

View Document

17/12/1217 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA LISTER

View Document

14/12/1114 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGINGBOTTOM

View Document

15/12/1015 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NELSON

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY HARRY SMITH

View Document

02/09/102 September 2010 SECRETARY APPOINTED MRS LEEANNE WILLIAMS

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR DAVID HIGGINGBOTTOM

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MS LAURA NELSON

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MRS LEEANNE WILLIAMS

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/12/0916 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROSEMARY LISTER / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HARPER NELSON / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY SMITH / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ASTLEY WHITTALL / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMS / 16/12/2009

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS EDGE

View Document

08/12/088 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 80 RICHARDSHAW LANE STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6BN

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 394 RESIGNATION

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 NC INC ALREADY ADJUSTED 02/03/99

View Document

02/04/992 April 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/03/99

View Document

02/04/992 April 1999 £ NC 1000/500000 02/03/99

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9823 December 1998 COMPANY NAME CHANGED LETTERMETAL LIMITED CERTIFICATE ISSUED ON 24/12/98

View Document

20/11/9820 November 1998 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