R C PROPERTIES (SOUTH WEST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/09/2425 September 2024 Change of details for Mr Christopher Robert White as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Director's details changed for Mr Christopher Robert White on 2024-09-25

View Document

24/09/2424 September 2024 Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-24

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

09/08/249 August 2024 Termination of appointment of Nicholas Geoffrey Thompson as a secretary on 2024-08-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/10/2113 October 2021 Director's details changed for Mr Christopher Robert White on 2021-10-13

View Document

08/07/218 July 2021 Registration of charge 100232860002, created on 2021-06-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100232860001

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHISTOPHER ROBERT WHITE / 08/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/11/1724 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CESSATION OF R C SERVICES (SOUTH WEST) LIMITED AS A PSC

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHISTOPHER ROBERT WHITE

View Document

28/07/1728 July 2017 SECRETARY APPOINTED NICHOLAS GEOFFREY THOMPSON

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY RAYMOND WHITE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

08/02/178 February 2017 CURREXT FROM 28/02/2017 TO 30/04/2017

View Document

24/02/1624 February 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