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)
30 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Sushil Babber on 1 October 2009
29 Nov 2010 CH01 Director's details changed for Harish Roy Babber on 1 October 2009
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
22 Jun 2009 363a Return made up to 23/05/09; full list of members
01 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
23 Feb 2009 363a Return made up to 23/05/08; full list of members
13 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2009 363s Return made up to 23/05/07; no change of members
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
04 Apr 2007 AA Accounts for a dormant company made up to 31 May 2006
09 Nov 2006 395 Particulars of mortgage/charge
03 Jul 2006 363s Return made up to 23/05/06; full list of members
04 Apr 2006 AA Accounts for a dormant company made up to 31 May 2005
09 Aug 2005 363s Return made up to 23/05/05; full list of members
03 May 2005 288a New director appointed
31 Mar 2005 AA Accounts for a dormant company made up to 31 May 2004
14 Jul 2004 363s Return made up to 23/05/04; full list of members
29 Mar 2004 AA Accounts for a dormant company made up to 31 May 2003
06 Jan 2004 363s Return made up to 23/05/03; full list of members
19 Mar 2003 288a New secretary appointed
19 Mar 2003 288a New director appointed