RTR PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

20/11/2420 November 2024 Director's details changed for Ms Nicole Sue Bremner on 2024-11-19

View Document

20/11/2420 November 2024 Change of details for Mr Michael Klaus Jungling as a person with significant control on 2024-11-19

View Document

20/11/2420 November 2024 Change of details for Ms Nicole Sue Bremner as a person with significant control on 2024-11-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Director's details changed for Ms Nicole Sue Bremner on 2023-02-27

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Pound House 62a Highgate High Street London N6 5HX on 2023-02-27

View Document

31/12/2231 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

14/11/2214 November 2022 Change of details for Ms Nicole Sue Bremner as a person with significant control on 2022-11-01

View Document

11/11/2211 November 2022 Change of details for Ms Nicole Sue Bremner as a person with significant control on 2022-11-01

View Document

11/11/2211 November 2022 Director's details changed for Ms Nicole Sue Bremner on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

15/11/2115 November 2021 Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to International House 24 Holborn Viaduct London EC1A 2BN on 2021-11-15

View Document

05/10/215 October 2021 Satisfaction of charge 087727750003 in full

View Document

05/10/215 October 2021 Satisfaction of charge 087727750001 in full

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR MALDON ESSEX CM9 8LZ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087727750002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087727750001

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL KLAUS JUNGLING / 12/11/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MS NICOLE SUE BREMNER / 12/11/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JUNGLING

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KLAUS JÜNGLING / 14/08/2015

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM PROVIDENCE HOUSE PROVIDENCE PLACE LONDON N1 0NT

View Document

28/01/1528 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/157 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR MICHAEL KLAUS JÜNGLING

View Document

13/02/1413 February 2014 13/02/14 STATEMENT OF CAPITAL GBP 2

View Document

13/11/1313 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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