THE R3 PROPERTY GROUP LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Satisfaction of charge 102738840003 in full

View Document

02/04/242 April 2024 Satisfaction of charge 102738840004 in full

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-07-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

21/10/2221 October 2022 Registered office address changed from PO Box WF8 1DR Office 2, Freeman House, Liquorice Way, Pontefract Office 2 Freeman House Liquorice Way Pontefract WF8 1DR England to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 2022-10-21

View Document

18/10/2218 October 2022 Certificate of change of name

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/12/2129 December 2021 Compulsory strike-off action has been discontinued

View Document

29/12/2129 December 2021 Compulsory strike-off action has been discontinued

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

18/12/2118 December 2021 Compulsory strike-off action has been suspended

View Document

18/12/2118 December 2021 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Confirmation statement made on 2020-10-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Registered office address changed from 10-12 E Parade, Leeds East Parade Leeds LS1 2BH England to PO Box WF8 1DR Office 2, Freeman House, Liquorice Way, Pontefract Office 2 Freeman House Liquorice Way Pontefract WF8 1DR on 2021-07-05

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/09/193 September 2019 DISS40 (DISS40(SOAD))

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM DAWNWAY HOUSE KIMBERLEY STREET FEATHERSTONE PONTEFRACT WF7 6EJ ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102738840008

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102738840009

View Document

13/08/1713 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102738840007

View Document

13/08/1713 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102738840006

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102738840005

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102738840005

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102738840003

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102738840004

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102738840001

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102738840002

View Document

12/07/1612 July 2016 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