R & N ESTATES LIMITED

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Cessation of Gemma Suzanne Germani as a person with significant control on 2024-03-01

View Document

11/06/2411 June 2024 Termination of appointment of Ashley Jane Moverley as a director on 2024-06-01

View Document

11/06/2411 June 2024 Termination of appointment of Gemma Suzanne Germani as a director on 2024-06-01

View Document

25/04/2425 April 2024 Registered office address changed from 215 Wakefield Road Drighlington Bradford West Yorkshire BD11 1EB England to 2 Union Street Union Street Barnsley S70 1JJ on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from 2 Union Street Union Street Barnsley S70 1JJ England to 2 Union Street Union Street Barnsley S70 1JJ on 2024-04-25

View Document

06/10/236 October 2023 Compulsory strike-off action has been discontinued

View Document

06/10/236 October 2023 Compulsory strike-off action has been discontinued

View Document

05/10/235 October 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/03/2330 March 2023 Registered office address changed from 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA United Kingdom to 215 Wakefield Road Drighlington Bradford West Yorkshire BD11 1EB on 2023-03-30

View Document

10/02/2310 February 2023 Second filing of Confirmation Statement dated 2021-07-26

View Document

14/12/2214 December 2022 Director's details changed for Mr Robert Moverley on 2022-12-14

View Document

14/12/2214 December 2022 Registered office address changed from 143 Wakefield Road Morley Leeds LS27 7HH England to 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Mrs Gemma Suzanne Germani on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Mrs Ashley Jane Moverley on 2022-12-14

View Document

14/12/2214 December 2022 Change of details for Mrs Gemma Suzanne Germani as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Change of details for Mrs Ashley Jane Moverley as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Change of details for Mr Nikki Mario Germani as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Change of details for Mr Robert Moverley as a person with significant control on 2022-12-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

13/07/2113 July 2021 Appointment of Mr Robert Moverley as a director on 2021-07-12

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM SUITE 1 1A ASQUITH AVENUE MORLEY LEEDS LS27 9QA ENGLAND

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM THE BUNGALOW ASHFIELD ROAD MORLEY LEEDS LS27 0QE ENGLAND

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIKKI GERMANI

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM SUITE 9 ARCHBOLD HOUSE, ALBERT ROAD MORLEY LEEDS LS27 8TT UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

16/07/1616 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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