Advanced company searchLink opens in new window

RTS PROPERTY INVESTMENTS LTD

Company number 05894914

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)
02 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
31 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
30 Aug 2023 MR04 Satisfaction of charge 058949140001 in full
03 Aug 2023 MR04 Satisfaction of charge 058949140002 in full
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
18 Jul 2023 MR01 Registration of charge 058949140004, created on 18 July 2023
18 Jul 2023 MR01 Registration of charge 058949140005, created on 18 July 2023
18 Jul 2023 MR01 Registration of charge 058949140006, created on 18 July 2023
18 Jul 2023 MR01 Registration of charge 058949140007, created on 18 July 2023
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
19 Mar 2023 AD01 Registered office address changed from 2 Station Road West Oxted RH8 9EP England to 54 Victoria Gardens Biggin Hill Westerham TN16 3DL on 19 March 2023
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
19 Jul 2022 AD01 Registered office address changed from 63 High Street Chislehurst BR7 5BE England to 2 Station Road West Oxted RH8 9EP on 19 July 2022
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
30 Jul 2021 TM02 Termination of appointment of Terry Rodney Smith as a secretary on 30 May 2019
23 Jun 2021 OC S1096 Court Order to Rectify
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
26 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
28 Jul 2020 ANNOTATION Rectified The MR01 was removed from the public register on 23/06/2021 pursuant to order of court
03 Feb 2020 AD01 Registered office address changed from Westcliff House 106 Southlands Road Bromley BR2 9QY to 63 High Street Chislehurst BR7 5BE on 3 February 2020
16 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates