- Company Overview for RTS PROPERTIES LTD (03712305)
- Filing history for RTS PROPERTIES LTD (03712305)
- People for RTS PROPERTIES LTD (03712305)
- Charges for RTS PROPERTIES LTD (03712305)
- More for RTS PROPERTIES LTD (03712305)
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
|
|
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
|
|
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
|
|
10 Jun 2014 | AD01 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 10 June 2014 |