R & C PROPERTIES MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-28

View Document

04/05/254 May 2025 Confirmation statement made on 2025-04-18 with updates

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

27/05/2427 May 2024 Total exemption full accounts made up to 2023-08-28

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

23/04/2423 April 2024 Notification of Ltp Capital Holdings Ltd as a person with significant control on 2024-04-17

View Document

23/04/2423 April 2024 Cessation of Anthony Simon Christofis as a person with significant control on 2024-04-17

View Document

23/04/2423 April 2024 Cessation of Shaun Terence Savage as a person with significant control on 2024-04-17

View Document

23/04/2423 April 2024 Cessation of Matthew John Williams as a person with significant control on 2024-04-17

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Statement of capital on 2024-04-16

View Document

11/04/2411 April 2024 Notification of Matthew John Williams as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Withdrawal of a person with significant control statement on 2024-04-11

View Document

11/04/2411 April 2024 Memorandum and Articles of Association

View Document

11/04/2411 April 2024 Notification of Anthony Simon Christofis as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Notification of Shaun Terence Savage as a person with significant control on 2024-03-28

View Document

06/04/246 April 2024 Particulars of variation of rights attached to shares

View Document

06/04/246 April 2024 Change of share class name or designation

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-04-10 with updates

View Document

28/05/2328 May 2023 Total exemption full accounts made up to 2022-08-28

View Document

13/04/2313 April 2023 Termination of appointment of Luke Roger Dundas as a director on 2023-03-13

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

28/02/2328 February 2023 Previous accounting period extended from 2022-02-28 to 2022-08-28

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094874440006

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094874440005

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094874440004

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMS / 12/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ROGER DUNDAS / 12/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094874440003

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094874440002

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094874440001

View Document

09/12/169 December 2016 PREVSHO FROM 31/03/2016 TO 28/02/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TERENCE SAVAGE / 01/08/2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR LUKE ROGER DUNDAS

View Document

23/05/1623 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 200

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMS / 21/10/2015

View Document

12/05/1612 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TERENCE SAVAGE / 11/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094874440001

View Document

29/09/1529 September 2015 13/05/15 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA ENGLAND

View Document

13/05/1513 May 2015 COMPANY NAME CHANGED SOUTH ROAD GREENWICH LIMITED CERTIFICATE ISSUED ON 13/05/15

View Document

12/03/1512 March 2015 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