RCS PROP HOLDINGS LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewRegistered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to The Stables 24 Lichfield Road Sutton Coldfield B74 2NW on 2025-09-17

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-06-30

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

14/03/2414 March 2024 Appointment of Bhrei-28 Limited as a director on 2024-03-01

View Document

14/03/2414 March 2024 Appointment of Mr Peter James Steer as a director on 2024-03-01

View Document

14/03/2414 March 2024 Termination of appointment of Hayley Victoria Boden as a director on 2024-03-01

View Document

11/03/2411 March 2024 Notification of Bhrei-28 Limited as a person with significant control on 2024-03-01

View Document

27/10/2327 October 2023 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-10-27

View Document

01/09/231 September 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY VICTORIA BODEN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 268 HIGHBRIDGE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5RB ENGLAND

View Document

30/06/1630 June 2016 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