RATHBONE PROPERTIES LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2024-02-28

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

14/04/2314 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-14

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-02-28

View Document

06/04/226 April 2022 Micro company accounts made up to 2021-02-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/03/211 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM FIRST FLOOR 105 CRAWFORD STREET LONDON W1H 2HT ENGLAND

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, SECRETARY ADRIAN LOADER

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 01/11/2019

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 5 BERKELEY MEWS LONDON W1H 7PB

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MR ADRIAN JOHN LOADER

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEFAN TURNBULL

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DISS40 (DISS40(SOAD))

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 18/08/2014

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088945950005

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088945950003

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088945950004

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088945950001

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088945950002

View Document

13/02/1413 February 2014 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