R & S PROPERTY ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/08/246 August 2024 | Resolutions |
06/08/246 August 2024 | Memorandum and Articles of Association |
01/07/241 July 2024 | Satisfaction of charge 071850730004 in full |
01/07/241 July 2024 | Registration of charge 071850730005, created on 2024-06-21 |
01/07/241 July 2024 | Satisfaction of charge 071850730003 in full |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
28/05/2428 May 2024 | Change of details for Mr Narendra Popat as a person with significant control on 2023-11-15 |
28/05/2428 May 2024 | Notification of High Net Worth Advisory Limited as a person with significant control on 2023-11-15 |
28/05/2428 May 2024 | Notification of Naresh Patel as a person with significant control on 2023-11-15 |
28/05/2428 May 2024 | Notification of Ajay Kumar Patel as a person with significant control on 2023-11-15 |
26/04/2426 April 2024 | Satisfaction of charge 1 in full |
26/04/2426 April 2024 | Satisfaction of charge 2 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
22/12/2222 December 2022 | Registration of charge 071850730003, created on 2022-12-16 |
22/12/2222 December 2022 | Registration of charge 071850730004, created on 2022-12-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
29/12/1629 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 |
17/03/1617 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/03/1314 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
10/04/1010 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/04/1010 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/03/1015 March 2010 | 15/03/10 STATEMENT OF CAPITAL GBP 300 |
15/03/1015 March 2010 | DIRECTOR APPOINTED MR AJAY KUMAR PATEL |
15/03/1015 March 2010 | DIRECTOR APPOINTED MR NARESH PATEL |
10/03/1010 March 2010 | 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