R&N PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Voluntary strike-off action has been suspended

View Document

18/07/2318 July 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

05/06/235 June 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/09/2029 September 2020 CURREXT FROM 31/07/2020 TO 31/10/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MS RHODERLINE KYEME / 04/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 47 KENDALL ROAD BECKENHAM BR3 4PY ENGLAND

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108687690001

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 8, FLAT 1 HIGHFIELD HILL LONDON SE19 3PS ENGLAND

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR NANA KYEME

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR NANA KYEME

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 CESSATION OF NANA OSEI KYEME AS A PSC

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR NANA KYEME

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY RHODERLINE KYEME

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY NANA KYEME

View Document

17/07/1717 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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