R AND K PROPERTY HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Confirmation statement made on 2025-07-14 with no updates |
| 14/10/2414 October 2024 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
| 22/02/2422 February 2024 | Change of details for Mrs Karen Anne Tricker as a person with significant control on 2024-02-16 |
| 21/02/2421 February 2024 | Director's details changed for Mr Raymond John Tricker on 2024-02-16 |
| 21/02/2421 February 2024 | Director's details changed for Mr Scott Timothy Tricker on 2024-02-16 |
| 21/02/2421 February 2024 | Registered office address changed from 109 Silvester Road Cowplain Waterlooville Hampshire PO8 8TR England to 5 Ramsey Road Hayling Island Hampshire PO11 9HA on 2024-02-21 |
| 21/02/2421 February 2024 | Change of details for Mr Raymond John Tricker as a person with significant control on 2024-02-16 |
| 21/02/2421 February 2024 | Director's details changed for Mr Raymond John Tricker on 2024-02-16 |
| 21/02/2421 February 2024 | Change of details for Mrs Karen Anne Tricker as a person with significant control on 2024-02-16 |
| 21/02/2421 February 2024 | Change of details for Mr Raymond John Tricker as a person with significant control on 2024-02-16 |
| 10/01/2410 January 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
| 24/01/2324 January 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 25/03/2225 March 2022 | Change of details for Mr Raymond John Tricker as a person with significant control on 2022-03-25 |
| 25/03/2225 March 2022 | Registered office address changed from 1 Dorset Close Horndean Waterlooville Hampshire PO8 9JG England to 10 Acre Lane Waterlooville Hampshire PO7 8RJ on 2022-03-25 |
| 25/03/2225 March 2022 | Director's details changed for Mr Raymond John Tricker on 2022-03-25 |
| 25/03/2225 March 2022 | Change of details for Mr Raymond John Tricker as a person with significant control on 2022-03-25 |
| 25/03/2225 March 2022 | Change of details for Mrs Karen Anne Tricker as a person with significant control on 2022-03-25 |
| 11/01/2211 January 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
| 13/07/2113 July 2021 | Termination of appointment of Karen Anne Tricker as a secretary on 2021-07-13 |
| 13/07/2113 July 2021 | Termination of appointment of Karen Anne Tricker as a director on 2021-07-13 |
| 28/06/2128 June 2021 | Registered office address changed from 31 Highcroft Lane Horndean Waterlooville Hampshire PO8 9NX to 1 Dorset Close Horndean Waterlooville Hampshire PO8 9JG on 2021-06-28 |
| 28/06/2128 June 2021 | Director's details changed for Mr Raymond John Tricker on 2021-06-28 |
| 28/06/2128 June 2021 | Director's details changed for Mrs Karen Anne Tricker on 2021-06-28 |
| 28/06/2128 June 2021 | Change of details for Mrs Karen Anne Tricker as a person with significant control on 2021-06-28 |
| 28/06/2128 June 2021 | Change of details for Mr Raymond John Tricker as a person with significant control on 2021-06-28 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 03/12/203 December 2020 | REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 70 SOUTH ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0EP ENGLAND |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
| 04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121061590002 |
| 20/11/1920 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121061590001 |
| 31/07/1931 July 2019 | SECRETARY APPOINTED MRS KAREN ANNE TRICKER |
| 16/07/1916 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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