RICK 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 |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-07-06 with no updates |
27/03/2527 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
22/08/2322 August 2023 | Confirmation statement made on 2023-07-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
09/03/239 March 2023 | Change of details for Ts&D Solutions Limited as a person with significant control on 2021-07-13 |
09/03/239 March 2023 | Director's details changed for Miss Kelly Eagle on 2023-03-09 |
09/03/239 March 2023 | Director's details changed for Miss Sasha Eagle on 2023-03-09 |
09/03/239 March 2023 | Change of details for Ts&D Solutions Limited as a person with significant control on 2022-07-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Confirmation statement made on 2021-07-06 with no updates |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | Registered office address changed from The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England to Millars 3 Southmill Road Bishop's Stortford CM23 3DH on 2021-07-13 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SASHA EAGLE / 07/07/2019 |
16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY EAGLE / 07/07/2019 |
14/07/2014 July 2020 | PSC'S CHANGE OF PARTICULARS / TS&D SOLUTIONS LIMITED / 24/06/2019 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/03/187 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/09/142 September 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/09/1323 September 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 1 BACON LANE HAYLING ISLAND HAMPSHIRE PO11 0DN |
08/08/138 August 2013 | APPOINTMENT TERMINATED, DIRECTOR GREGORY COLLIER |
22/07/1322 July 2013 | DIRECTOR APPOINTED MISS SASHA EAGLE |
22/07/1322 July 2013 | DIRECTOR APPOINTED MISS KELLY EAGLE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | CURRSHO FROM 31/10/2013 TO 30/06/2013 |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/02/1314 February 2013 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/08/123 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/08/119 August 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
28/07/1128 July 2011 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARIES LIMITED |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/08/1031 August 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/01/104 January 2010 | Annual return made up to 20 July 2009 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/03/0917 March 2009 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER |
22/10/0822 October 2008 | CURREXT FROM 31/07/2008 TO 31/10/2008 |
14/10/0814 October 2008 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
29/08/0829 August 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
09/05/089 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
02/08/072 August 2007 | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | SECRETARY RESIGNED |
26/06/0726 June 2007 | NEW SECRETARY APPOINTED |
22/02/0722 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/073 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/01/073 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0620 July 2006 | 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