RW PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Director's details changed for Mr Michael Sydney Ernest Birch on 2024-10-25

View Document

19/11/2419 November 2024 Change of details for Mr Michael Sydney Ernest Birch as a person with significant control on 2024-10-25

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

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

View Accounts

22/11/2322 November 2023 Second filing for the notification of Warren Grant Luke as a person with significant control

View Document

22/11/2322 November 2023 Second filing for the notification of Michael Sydney Ernest Birch as a person with significant control

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

14/06/2314 June 2023 Registration of charge 061401140001, created on 2023-06-09

View Document

01/06/231 June 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

16/02/2316 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

17/11/2217 November 2022 Director's details changed for Mr Warren Grant Luke on 2022-11-17

View Document

01/11/221 November 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

30/06/2230 June 2022 Notification of Michael Ernest Birch as a person with significant control on 2020-10-30

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Termination of appointment of Martina Korbasova as a director on 2021-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-03 with updates

View Document

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

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANK

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR WARREN LUKE / 02/11/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERNEST BIRCH / 16/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN GRANT LUKE / 16/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA KORBASOVA / 16/05/2020

View Document

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

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/03/202 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

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

View Accounts

23/01/1923 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

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

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 Notification of Warren Luke as a person with significant control on 2016-04-06

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN LUKE

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

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

View Accounts

25/12/1625 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR MICHAEL BIRCH

View Document

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

View Accounts

26/12/1526 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MRS MARTINA KORBASOVA

View Document

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

View Accounts

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REY

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY ANTON TRUTER

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTON TRUTER

View Document

11/09/1311 September 2013 TERMINATE DIR APPOINTMENT

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCES STENT

View Document

20/06/1320 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

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

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR ANTON TREDOUX TRUTER

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR ANDREW JOHN FRANK

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER MARC REY

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN LUKE

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 2ND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ UNITED KINGDOM

View Document

22/06/1222 June 2012 SECRETARY APPOINTED MR ANTON TRUTER

View Document

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

View Accounts

14/03/1214 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 15 NORMANTON AVENUE LONDON SW19 8BA

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN GRANT LUKE / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATHRYN LUKE / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 7 LANE END 196 WEST HILL PUTNEY LONDON SW15 3SH

View Document

01/04/081 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WARREN LUKE / 01/11/2007

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 15 FAIRHEATHE 43 PUTNEY HILL LONDON SW15 6QP

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 3A HILLCREST UPPER BRIGHTON ROAD SURBITON SURREY KT6 6JX

View Document

06/03/076 March 2007 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