R R CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

13/08/2513 August 2025 NewAppointment of Mr James Porter as a director on 2025-08-01

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Registered office address changed from C/O 5B Colbeck Mews London SW7 4LX United Kingdom to 9a Burroughs Gardens London NW4 4AU on 2024-10-15

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Change of details for Mrs Henrietta Jane Bailey as a person with significant control on 2022-08-15

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

19/06/2319 June 2023 Director's details changed for Mrs Henrietta Jane Bailey on 2023-03-13

View Document

15/06/2315 June 2023 Director's details changed for Mrs Henrietta Jane Bailey on 2022-08-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Registered office address changed from 9a Burroughs Gardens London NW4 4AU to C/O 5B Colbeck Mews London SW7 4LX on 2022-11-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Termination of appointment of Anne Patricia Reichman as a director on 2021-11-06

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MRS HENRIETTA JANE BAILEY / 09/06/2020

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA REICHMAN / 09/06/2020

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA JANE BAILEY / 09/06/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRIETTA JANE BAILEY

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1617 October 2016 COMPANY NAME CHANGED KIPINS PROPERTY CO. LIMITED CERTIFICATE ISSUED ON 17/10/16

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA JANE BAILEY / 01/11/2012

View Document

05/07/135 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 9 HEATHFIELD ROAD BUSHEY HERTS WD23 2LH

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA JANE BAILEY / 17/09/2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT REICHMAN

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT REICHMAN

View Document

29/06/0929 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA PORTER / 22/05/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA PORTER / 30/04/2007

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 843A FINCHLEY RD. LONDON NW11 8NA

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/07/999 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 Accounts for a small company made up to 1994-03-31

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/05/9425 May 1994

View Document

25/05/9425 May 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/07/9327 July 1993 Accounts for a small company made up to 1993-03-31

View Document

30/06/9330 June 1993

View Document

30/06/9330 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 Accounts for a small company made up to 1992-03-31

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 Accounts for a small company made up to 1991-03-31

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/10/9131 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991

View Document

04/07/914 July 1991 Accounts for a small company made up to 1990-03-31

View Document

04/07/914 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990

View Document

31/05/9031 May 1990 Accounts for a small company made up to 1989-03-31

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990

View Document

27/03/9027 March 1990

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED

View Document

26/05/8926 May 1989 Accounts for a small company made up to 1988-03-31

View Document

26/05/8926 May 1989

View Document

26/05/8926 May 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/08/8825 August 1988

View Document

25/08/8825 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/02/883 February 1988 Accounts for a small company made up to 1986-03-31

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

02/04/872 April 1987

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

20/06/8620 June 1986 Full accounts made up to 1985-03-31

View Document

10/02/6110 February 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information