- Company Overview for RR & RD PROPERTIES LIMITED (08146948)
- Filing history for RR & RD PROPERTIES LIMITED (08146948)
- People for RR & RD PROPERTIES LIMITED (08146948)
- Charges for RR & RD PROPERTIES LIMITED (08146948)
- More for RR & RD PROPERTIES LIMITED (08146948)
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) |
---|---|---|---|
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Aug 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
04 Jun 2018 | AD01 | Registered office address changed from 24 Ripon Street Aylesbury Buckinghamshire HP20 2JP to C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury HP20 2PB on 4 June 2018 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
16 Feb 2017 | MR01 | Registration of charge 081469480004, created on 27 January 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
24 Dec 2015 | MR01 | Registration of charge 081469480003, created on 16 December 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
12 Feb 2015 | CERTNM |
Company name changed j & h tool hire LIMITED\certificate issued on 12/02/15
|
|
02 Dec 2014 | CONNOT | Change of name notice | |
06 Aug 2014 | MR01 | Registration of charge 081469480002, created on 25 July 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
15 Jul 2014 | MR01 | Registration of charge 081469480001, created on 14 July 2014 | |
12 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jan 2014 | TM01 | Termination of appointment of John Mchugh as a director | |
25 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
22 Jan 2013 | AP01 | Appointment of John James Mchugh as a director | |
30 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 17 July 2012
|
|
30 Aug 2012 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
30 Aug 2012 | AP01 | Appointment of Mr Rodney John Rogers as a director |