R & R HOUSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

28/08/2428 August 2024 Satisfaction of charge 078746500003 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Director's details changed for Harnek Singh Kang on 2023-05-18

View Document

24/03/2324 March 2023 Director's details changed for Harnek Singh Kang on 2023-03-23

View Document

24/03/2324 March 2023 Change of details for Mr Jaspreet Kaur Poonian as a person with significant control on 2023-03-23

View Document

24/03/2324 March 2023 Change of details for Mr Harnek Singh Kang as a person with significant control on 2023-03-23

View Document

24/03/2324 March 2023 Director's details changed for Mr Jaspreet Kaur Poonian on 2023-03-23

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

21/11/2221 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPREET KAUR POONIAN / 16/03/2021

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

02/10/202 October 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / HARNEK SINGH KANG / 14/07/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR HARNEK SINGH KANG / 14/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARNEK SINGH / 18/09/2015

View Document

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARNEK SINGH KANG / 18/09/2015

View Document

06/01/166 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078746500003

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078746500002

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078746500001

View Document

05/01/135 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/12/118 December 2011 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