RTS 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
17/05/2517 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

23/04/2523 April 2025 Termination of appointment of Paul Nicholas Bramley as a director on 2025-04-23

View Document

14/02/2514 February 2025 Unaudited abridged accounts made up to 2024-02-29

View Document

27/08/2427 August 2024 Appointment of Ms Vanessa Mackaill as a director on 2024-08-27

View Document

13/05/2413 May 2024 Notification of Vanessa Mackaill as a person with significant control on 2024-02-23

View Document

13/05/2413 May 2024 Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 9 Lower Park Road Loughton IG10 4NB on 2024-05-13

View Document

13/05/2413 May 2024 Notification of Peter George Bramley as a person with significant control on 2024-02-23

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/12/234 December 2023 Cessation of Turners Hill Registars Ltd as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Notification of Paul Nicholas Bramley as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

05/10/235 October 2023 Termination of appointment of George Edward Bramley as a director on 2023-06-01

View Document

05/10/235 October 2023 Termination of appointment of George Edward Bramley as a secretary on 2023-06-01

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-09-03

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

01/06/231 June 2023 Appointment of Mr Paul Bramley as a director on 2023-06-01

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Termination of appointment of Paul Bramley as a director on 2021-11-19

View Document

23/11/2123 November 2021 Appointment of Mr George Edward Bramley as a secretary on 2021-11-19

View Document

23/11/2123 November 2021 Appointment of Mr George Edward Bramley as a director on 2021-11-19

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037123050005

View Document

06/06/186 June 2018 28/02/18 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE BRAMLEY

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR PAUL BRAMLEY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

21/08/1721 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR GEORGE EDWARD BRAMLEY

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BRAMLEY

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR PETER GEORGE BRAMLEY

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE BRAMLEY

View Document

11/06/1411 June 2014 DISS40 (DISS40(SOAD))

View Document

10/06/1410 June 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
167 TURNERS HILL
CHESHUNT
HERTFORDSHIRE
EN8 9BH

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD BRAMLEY / 11/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA BRAMLEY

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR GEORGE EDWARD BRAMLEY

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/03/122 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DIANE BRAMLEY / 11/02/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS SANDRA DIANE BRAMLEY

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR DAVID PAUL DAVIES

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BRAMLEY

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRAMLEY / 11/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 167 TURNERS HILL CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9BH

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY PAUL BRAMLEY

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE BRAMLEY

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED PAUL BRAMLEY

View Document

05/03/085 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

11/09/0111 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: SUITE B KING HAROLD COURT SUN STREET WALTHAM ABBEY ESSEX EN9 1ER

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 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