Advanced company searchLink opens in new window

R P S PROPERTIES LIMITED

Company number 04445707

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)
07 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with updates
07 Sep 2017 TM01 Termination of appointment of Sushil Ram Parkash Sunderdass Babber as a director on 7 July 2017
20 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
06 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 700
06 Aug 2015 AD01 Registered office address changed from 20 the Broadway Southall Middlesex UB1 1PS to 108 the Broadway Southall Middlesex UB1 1QF on 6 August 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Dec 2014 MR01 Registration of charge 044457070003, created on 12 December 2014
24 Dec 2014 MR01 Registration of charge 044457070004, created on 12 December 2014
31 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 700
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Sep 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Sep 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
14 Sep 2012 CH01 Director's details changed for Mr Sushil Babber on 1 July 2012
14 Sep 2012 AP01 Appointment of Mr Parmod Kumar Babber as a director
14 Sep 2012 AP01 Appointment of Mr Vinod Rai Babber as a director
14 Sep 2012 AP01 Appointment of Mr Ram Parkash Babber as a director
14 Sep 2012 AP01 Appointment of Mr Ashok Kumar Babber as a director
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
30 Jul 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
12 Jul 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
27 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010