REALLY USEFUL 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
07/05/257 May 2025 Registered office address changed from C/O Timothy Lea & Griffiths 2 Merstow Green Evesham Worcestershire WR11 4BD to Harper Sheldon Herrick Way Cheltenham Gloucestershire GL51 6TQ on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr Anthony John Westcar Rowland on 2025-04-01

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Change of details for Mr Timothy James Percy Lea as a person with significant control on 2024-06-06

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

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

View Accounts

21/11/2321 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

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

View Accounts

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

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

View Accounts

02/12/212 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

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

View Accounts

14/02/2014 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WESTCAR ROWLAND / 13/05/2018

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WESTCAR ROWLAND / 13/05/2018

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WESTCAR ROWLAND / 01/04/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WESTCAR ROWLAND / 09/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MRS DEIRDRE VIVIAN LUNNEY / 09/05/2018

View Document

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

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MRS DEIDRE VIVIAN LUNNEY

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054394030003

View Document

21/05/1421 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 9 THAMES STREET CHARLBURY OXFORDSHIRE OX7 3QL

View Document

16/05/1216 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK LUNNEY

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES PERCY LEA / 28/04/2010

View Document

05/05/105 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROWLAND / 07/05/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROWLAND / 29/04/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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