RSL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/1513 February 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM
C/O NO FRILLS BOOKKEEPING
47 GRANGE CLOSE
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 2JG

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAMSON LANE / 25/08/2014

View Document

13/02/1513 February 2015 SAIL ADDRESS CHANGED FROM:
29 THORNTREE LANE
NEWHALL
SWADLINCOTE
DERBYSHIRE
DE11 0LT
ENGLAND

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR RICHARD SAMSON LANE

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAMSON LANE / 01/12/2012

View Document

20/12/1220 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 SAIL ADDRESS CHANGED FROM:
5 THE EVERGREENS
STRETTON
BURTON-ON-TRENT
STAFFORDSHIRE
DE13 0BE
ENGLAND

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 47 GRANGE CLOSE BURTON-ON-TRENT STAFFORDSHIRE DE14 2JG ENGLAND

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE LANE

View Document

14/12/1114 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LANE

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/117 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM C/O MAILIT BOOKKEEPING LTD 47 GRANGE CLOSE BURTON-ON-TRENT STAFFORDSHIRE DE14 2JG ENGLAND

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM ELSMORE HOUSE, 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAMSON LANE / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE LANE / 06/01/2010

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LANE / 01/03/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/03/081 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/01/0830 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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