Advanced company searchLink opens in new window

RR & RD PROPERTIES LIMITED

Company number 08146948

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)
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
  • GBP 100
12 Feb 2015 CERTNM Company name changed j & h tool hire LIMITED\certificate issued on 12/02/15
  • RES15 ‐ Change company name resolution on 2014-07-10
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
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
  • GBP 100
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