Advanced company searchLink opens in new window

RTS PROPERTIES LTD

Company number 03712305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
27 Sep 2018 MR01 Registration of charge 037123050005, created on 24 September 2018
06 Jun 2018 AA Unaudited abridged accounts made up to 28 February 2018
15 May 2018 TM01 Termination of appointment of George Edward Bramley as a director on 14 May 2018
10 May 2018 AP01 Appointment of Mr Paul Bramley as a director on 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
21 Aug 2017 AA Unaudited abridged accounts made up to 28 February 2017
07 Aug 2017 MR04 Satisfaction of charge 4 in full
07 Aug 2017 MR04 Satisfaction of charge 1 in full
07 Aug 2017 MR04 Satisfaction of charge 2 in full
07 Aug 2017 MR04 Satisfaction of charge 3 in full
17 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
20 Sep 2016 TM01 Termination of appointment of Peter George Bramley as a director on 20 September 2016
20 Sep 2016 AP01 Appointment of Mr George Edward Bramley as a director on 20 September 2016
19 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
06 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Aug 2014 AP01 Appointment of Mr Peter George Bramley as a director on 1 August 2014
04 Aug 2014 TM01 Termination of appointment of George Edward Bramley as a director on 1 August 2014
11 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
10 Jun 2014 AD01 Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 10 June 2014