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 - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
25/09/2425 September 2024 | Change of details for Mr Christopher Robert White as a person with significant control on 2024-09-25 |
25/09/2425 September 2024 | Director's details changed for Mr Christopher Robert White on 2024-09-25 |
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 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-04 with updates |
09/08/249 August 2024 | Termination of appointment of Nicholas Geoffrey Thompson as a secretary on 2024-08-08 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-04 with updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
13/10/2113 October 2021 | Director's details changed for Mr Christopher Robert White on 2021-10-13 |
08/07/218 July 2021 | Registration of charge 100232860002, created on 2021-06-25 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/12/1917 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 100232860001 |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
08/06/188 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CHISTOPHER ROBERT WHITE / 08/06/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/11/1724 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CESSATION OF R C SERVICES (SOUTH WEST) LIMITED AS A PSC |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHISTOPHER ROBERT WHITE |
28/07/1728 July 2017 | SECRETARY APPOINTED NICHOLAS GEOFFREY THOMPSON |
28/07/1728 July 2017 | APPOINTMENT TERMINATED, SECRETARY RAYMOND WHITE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
08/02/178 February 2017 | CURREXT FROM 28/02/2017 TO 30/04/2017 |
24/02/1624 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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