RNR PROPERTY DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

03/05/233 May 2023 Director's details changed for Mr Rishi Deepak Wadhwa on 2023-05-03

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

08/09/228 September 2022 Registration of charge 090272740004, created on 2022-09-08

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

26/12/2026 December 2020 REGISTERED OFFICE CHANGED ON 26/12/2020 FROM 101 SPEY ROAD TILEHURST READING RG30 4JA ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090272740003

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090272740002

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090272740001

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR SANYA WADHWA

View Document

28/08/1828 August 2018 CESSATION OF RAHUL DEEPAK WADHWA AS A PSC

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR NANDITA WADHWA

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR RISHI DEEPAK WADHWA / 28/08/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR RISHI DEEPAK WADHWA / 14/08/2018

View Document

14/08/1814 August 2018 CESSATION OF NANDITA RISHI WADHWA AS A PSC

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI DEEPAK WADHWA / 14/08/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANYA DHRUV GERA / 09/05/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MRS SANYA DHRUV GERA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM FLAT 10 1 TAY ROAD TILEHURST READING RG30 4DR

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR RISHI DEEPAK WADHWA

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 101 SPEY ROAD TILEHURST READING RG30 4JA ENGLAND

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR RISHI WADHWA

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NANDITA RISHI WADHWA / 07/05/2014

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