R & C PROPERTIES (NORTH EAST) LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-09-29

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

03/01/253 January 2025 Confirmation statement made on 2024-09-18 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

30/11/2230 November 2022 Registered office address changed from Hadrian House Front Street Chester Le Street DH3 3DB England to Mains House 143 Front Street Chester Le Street County Durham DH3 3AU on 2022-11-30

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT YOUNG / 02/10/2017

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE YOUNG

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE YOUNG / 02/10/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT YOUNG / 02/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1722 June 2017 COMPANY NAME CHANGED DURHAM HORSEBOXES LIMITED CERTIFICATE ISSUED ON 22/06/17

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MRS CLAIRE LOUISE YOUNG

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM C/O 17TH FLOOR ,CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SU UNITED KINGDOM

View Document

19/09/1619 September 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