RAIF PROP CO 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Director's details changed for Mr Nicolas Joachim Pierre Muller on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Tony Buche on 2025-06-09

View Document

19/05/2519 May 2025 Registered office address changed from C/O Barnessolicitors Llp 9 Albert Embankment London SE1 7SP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-05-19

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Accounts for a small company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/05/229 May 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

18/01/2218 January 2022 Appointment of Mr Tony Buche as a director on 2022-01-01

View Document

17/01/2217 January 2022 Termination of appointment of Pure Capital S.A. as a director on 2022-01-01

View Document

17/01/2217 January 2022 Appointment of Mr Nicolas Joachim Pierre Muller as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FHL PROPERTY LIMITED / 01/05/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART IAN QUAYLE / 01/05/2020

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 1 PARK LANE CHEAM SUTTON SM3 8BN ENGLAND

View Document

24/01/2024 January 2020 COMPANY NAME CHANGED REIT PROP CO 1 LIMITED CERTIFICATE ISSUED ON 24/01/20

View Document

21/01/2021 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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