R & S PROPERTIES (LIVERPOOL) LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/03/1623 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/03/1525 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 05/03/155 March 2015 | SECOND FILING FOR FORM AP01 |
| 05/03/155 March 2015 | SECOND FILING FOR FORM AP01 |
| 17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/04/1419 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/05/1312 May 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/05/1218 May 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 03/11/113 November 2011 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 50 RIVERSIDE HIGHTOWN LIVERPOOL L38 0BU UNITED KINGDOM |
| 02/11/112 November 2011 | COMPANY NAME CHANGED KULUNOPTIMA FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/11/11 |
| 02/11/112 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 17/10/1117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN NEMCHUKOV |
| 17/10/1117 October 2011 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 1-3 FLOOR 124 BAKER STREET LONDON W1U 6TY ENGLAND |
| 17/10/1117 October 2011 | DIRECTOR APPOINTED MRS SUSAN ECCLESTON |
| 17/10/1117 October 2011 | DIRECTOR APPOINTED MR RONALD ECCLESTON |
| 21/03/1121 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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