RESTENNETH PROPERTIES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2024-10-31

View Document

11/05/2511 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-10-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-10-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

08/05/228 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

07/04/227 April 2022 Micro company accounts made up to 2021-10-31

View Document

27/08/2027 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER RAYNOR KELSO / 10/02/1998

View Document

22/05/1622 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER RAYNOR KELSO / 10/02/1998

View Document

10/05/1410 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/05/1311 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/05/1127 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARYANNE LUCY JOHNSTON / 21/08/2010

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM SPYNIE KIRK HOUSE QUARRYWOOD ELGIN MORAY IV30 8XJ SCOTLAND

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LT. COLONEL GRENVILLE SHAW JOHNSTON / 01/05/2010

View Document

09/06/109 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARYLYN JEAN JOHNSTON / 01/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARYLYN JEAN JOHNSTON / 01/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER RAYNOR KELSO / 01/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARYANNE LUCY JOHNSTON / 01/05/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE

View Document

21/05/0821 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0821 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARYANNE JOHNSTON / 20/05/2008

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/06/943 June 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9129 July 1991 S252 DISP LAYING ACC ********

View Document

29/07/9129 July 1991 ALTER MEM AND ARTS 23/05/91

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 PARTIC OF MORT/CHARGE 1613A

View Document

12/01/9012 January 1990 PARTIC OF MORT/CHARGE 387

View Document

20/12/8920 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

27/11/8927 November 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 RETURN MADE UP TO 18/02/88; NO CHANGE OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/12/873 December 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

09/02/879 February 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

12/05/8612 May 1986 ANNUAL RETURN MADE UP TO 06/05/86

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