RDL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

13/08/2513 August 2025 NewCurrent accounting period extended from 2025-03-31 to 2025-08-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MELVIN LIPSITZ / 02/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 15A WATFORD ROAD RADLETT HERTFORDSHIRE WD7 8LF ENGLAND

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MELVIN LIPSITZ / 12/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MELVIN LIPSITZ / 12/06/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/09/169 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM THE MAPLES 15 AWATFORD ROAD RADLETT HERTFORDSHIRE WD7 8LF

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR RENE LIPSITZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

15/04/1315 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM LICHFIELD HOUSE 2 LICHFIELD GROVE LONDON L N3 2JP ENGLAND

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information