R & R RESIDENTIAL MANAGEMENT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

30/07/2530 July 2025 NewAppointment of Ms Pamela Chang as a director on 2025-07-30

View Document

10/07/2510 July 2025 NewAppointment of Mrs Claire Elizabeth Anne Shepherd as a director on 2025-07-01

View Document

10/04/2510 April 2025 Registration of charge 065497940007, created on 2025-04-03

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

03/02/253 February 2025 Satisfaction of charge 065497940006 in full

View Document

03/02/253 February 2025 Satisfaction of charge 065497940002 in full

View Document

03/02/253 February 2025 Satisfaction of charge 065497940003 in full

View Document

03/02/253 February 2025 Satisfaction of charge 065497940005 in full

View Document

03/02/253 February 2025 Satisfaction of charge 065497940004 in full

View Document

03/02/253 February 2025 Satisfaction of charge 065497940001 in full

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Registration of charge 065497940006, created on 2024-05-24

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

25/01/2425 January 2024 Registration of charge 065497940005, created on 2024-01-24

View Document

09/01/249 January 2024 Termination of appointment of John Stephen Bromilow as a director on 2023-12-31

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Registration of charge 065497940004, created on 2023-07-03

View Document

21/06/2321 June 2023 Change of details for Wexford Bidco Limited as a person with significant control on 2022-11-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Registration of charge 065497940002, created on 2022-05-17

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

03/12/213 December 2021 Termination of appointment of William Gaunt Hammond as a director on 2021-09-03

View Document

28/06/2128 June 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

20/05/2020 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MATTHEW RITTNER / 01/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN LLEWELYN RENDALL / 01/11/2019

View Document

04/11/194 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN LLEWELYN RENDALL / 01/11/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

16/04/1516 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

25/04/1425 April 2014 25/04/14 STATEMENT OF CAPITAL GBP 6999

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

28/11/1228 November 2012 CURREXT FROM 30/06/2012 TO 31/03/2013

View Document

28/11/1228 November 2012 CURRSHO FROM 31/03/2012 TO 30/06/2011

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/10/1225 October 2012 PREVSHO FROM 31/03/2013 TO 30/06/2012

View Document

02/05/122 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF UNITED KINGDOM

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM GUN COURT 70 WAPPINGS LANE WAPPING LONDON E1W 2RF

View Document

11/05/0911 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 AMENDING FORM 88(2) FOR 02/04/08 - AGREEMENT ATTACHED

View Document

05/04/085 April 2008 DIRECTOR AND SECRETARY APPOINTED DUNCAN LLEWELLYN RENDALL

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

05/04/085 April 2008 DIRECTOR APPOINTED JOHN WILLIAM MATTHEW RITTNER

View Document

31/03/0831 March 2008 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