REL PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
| 15/08/2415 August 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 15/11/2315 November 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 07/12/227 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
| 08/10/218 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 27/11/2027 November 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 23/10/1923 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 15/10/1815 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 26/02/1626 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 05/03/155 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 09/10/149 October 2014 | 04/09/14 STATEMENT OF CAPITAL GBP 2 |
| 24/09/1424 September 2014 | DIRECTOR APPOINTED JOSEPH RICHARD LENIHAN |
| 11/09/1411 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 05/03/145 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
| 02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 47A LONGLEY ROAD HARROW MIDDLESEX HA1 4TG |
| 08/08/138 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 27/02/1327 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
| 05/10/125 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 02/03/122 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
| 06/09/116 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 11/03/1111 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
| 10/09/1010 September 2010 | 30/06/10 TOTAL EXEMPTION FULL |
| 15/04/1015 April 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
| 16/11/0916 November 2009 | 30/06/09 TOTAL EXEMPTION FULL |
| 03/03/093 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
| 18/07/0818 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 12/03/0812 March 2008 | SECRETARY APPOINTED MARIAN KELLY |
| 12/03/0812 March 2008 | DIRECTOR APPOINTED MICHAEL SHAY KELLY |
| 12/03/0812 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/06/2009 |
| 03/03/083 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 03/03/083 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 26/02/0826 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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