Advanced company searchLink opens in new window

RESIDENTIAL PROPERTY SALES AND LETTING LIMITED

Company number 06527917

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 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
06 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
06 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Lynda Caroline Joice on 2 October 2009
30 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Apr 2009 363a Return made up to 07/03/09; full list of members
27 Oct 2008 287 Registered office changed on 27/10/2008 from 14-16 queen square bristol BS1 4NT
27 Oct 2008 288b Appointment terminated secretary kim masters
27 Oct 2008 288b Appointment terminated director kim masters
27 Oct 2008 288a Director appointed lynda caroline joice
27 Oct 2008 288b Appointment terminated director peter masters
29 Jul 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
22 Jul 2008 288a Director and secretary appointed kim elizabeth masters
05 Jul 2008 CERTNM Company name changed penwarren LIMITED\certificate issued on 08/07/08