RHAYADER PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
28/06/2428 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-14 with updates |
29/06/2329 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-14 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-14 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR GARETH WATSON |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/12/1623 December 2016 | DIRECTOR APPOINTED MR JASON EDMUND WATSON |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
23/12/1623 December 2016 | DIRECTOR APPOINTED MR GARETH JOHN WATSON |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | FIRST GAZETTE |
06/01/166 January 2016 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/02/1511 February 2015 | DISS40 (DISS40(SOAD)) |
10/02/1510 February 2015 | FIRST GAZETTE |
09/02/159 February 2015 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
30/10/1330 October 2013 | 30/09/13 STATEMENT OF CAPITAL GBP 100 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
10/08/1210 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CECIL WATSON / 02/04/2012 |
10/08/1210 August 2012 | REGISTERED OFFICE CHANGED ON 10/08/2012 FROM KVE BUSINESS CENTRE FACTORY ROAD TIPTON WEST MIDLANDS DY4 9AU |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/12/1015 December 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
21/12/0921 December 2009 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP UNITED KINGDOM |
21/12/0921 December 2009 | DIRECTOR APPOINTED ALAN CECIL WATSON |
18/12/0918 December 2009 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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