R R MANAGEMENT LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/196 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/197 June 2019 APPLICATION FOR STRIKING-OFF

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 104 CARTER LANE MANSFIELD NG18 3DH

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM WHITE CITY WORKS REAR OF 168 SOUTHWELL ROAD EAST RAINWORTH MANSFIELD NOTTINGHAMSHIRE NG21 0EH

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 104 CARTER LANE MANSFIELD NOTTINGHAMSHIRE NG18 3DH

View Document

05/01/105 January 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IQBAL SINGH / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

05/12/035 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 125 HARTLEY BROOK ROAD SHEFFIELD SOUTH YORKSHIRE S5 0AW

View Document

21/01/0321 January 2003 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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