R & S PROPERTIES (LIVERPOOL) LIMITED

Company Documents

DateDescription
12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 SECOND FILING FOR FORM AP01

View Document

05/03/155 March 2015 SECOND FILING FOR FORM AP01

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/04/1419 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

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

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/05/1312 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

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

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 50 RIVERSIDE HIGHTOWN LIVERPOOL L38 0BU UNITED KINGDOM

View Document

02/11/112 November 2011 COMPANY NAME CHANGED KULUNOPTIMA FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/11/11

View Document

02/11/112 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN NEMCHUKOV

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 1-3 FLOOR 124 BAKER STREET LONDON W1U 6TY ENGLAND

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MRS SUSAN ECCLESTON

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR RONALD ECCLESTON

View Document

21/03/1121 March 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