Advanced company searchLink opens in new window

RURAL PROPERTIES (HOLDINGS) LIMITED

Company number 07004023

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)
04 Aug 2016 TM01 Termination of appointment of Robert Samuel Browne as a director on 3 July 2016
04 Aug 2016 AP01 Appointment of Mr Robert Thomas Alexander Browne as a director on 25 July 2016
04 Aug 2016 AP01 Appointment of Mrs Deana Janette Barbour as a director on 25 July 2016
09 Nov 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,880
01 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,880
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,880
19 Nov 2012 AA Accounts for a small company made up to 28 February 2012
11 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
01 Dec 2011 AA Accounts for a small company made up to 28 February 2011
12 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
18 Nov 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
18 Nov 2010 AD01 Registered office address changed from Roundhill Farm Tusmore Bicester OX27 7SJ on 18 November 2010
21 Sep 2010 AA Accounts for a small company made up to 28 February 2010
21 Sep 2010 AA01 Previous accounting period shortened from 31 August 2010 to 28 February 2010
24 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 1,880
09 Dec 2009 AP03 Appointment of Janet Browne as a secretary
09 Dec 2009 AP01 Appointment of Janet Browne as a director
17 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2009 NEWINC Incorporation