Advanced company searchLink opens in new window

RSN PROPERTY LIMITED

Company number 04216076

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)
23 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
13 May 2022 TM01 Termination of appointment of Bharat Chimanlal Shah as a director on 29 April 2022
06 Oct 2021 CH01 Director's details changed for Mr Bharat Chimanlal Shah on 4 October 2021
02 Oct 2021 AA Accounts for a small company made up to 2 January 2021
05 Jul 2021 CH01 Director's details changed for Mr Balvinder Singh Nijjar on 1 April 2021
18 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
06 May 2021 TM01 Termination of appointment of Harish Ramchandani as a director on 1 May 2021
04 Mar 2021 MA Memorandum and Articles of Association
04 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2020 AP01 Appointment of Mr Vinesh Harakhchand Shah as a director on 1 December 2020
30 Nov 2020 AA Accounts for a small company made up to 28 December 2019
15 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
23 Apr 2019 CH01 Director's details changed for Mr Rajinder Singh Nijjar on 18 October 2017
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
07 Aug 2018 MR04 Satisfaction of charge 4 in full
15 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
28 Sep 2015 AA Full accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
15 Jul 2015 CH01 Director's details changed for Ravinder Singh Nijjar on 13 July 2015