- Company Overview for R&R ESTATES MANAGEMENT LTD (08416941)
- Filing history for R&R ESTATES MANAGEMENT LTD (08416941)
- People for R&R ESTATES MANAGEMENT LTD (08416941)
- Insolvency for R&R ESTATES MANAGEMENT LTD (08416941)
- More for R&R ESTATES MANAGEMENT LTD (08416941)
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) |
---|---|---|---|
29 May 2024 | LIQ06 | Resignation of a liquidator | |
26 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2024 | |
03 Apr 2023 | AD01 | Registered office address changed from Unit 2 Penn Street Amersham HP7 0PX England to Langley House Park Road East Finchley London N2 8EY on 3 April 2023 | |
03 Apr 2023 | LIQ02 | Statement of affairs | |
03 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
26 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
27 Jul 2021 | AD01 | Registered office address changed from Uni 4, Penn Street Works Penn Street Amersham HP7 0PX England to Unit 2 Penn Street Amersham HP7 0PX on 27 July 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
27 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
31 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
01 May 2018 | AP01 | Appointment of Mr Ryan Paul Welland as a director on 20 April 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from Unit 2 Penn Street Works Penn Street Amersham Bucks HP7 0PX England to Uni 4, Penn Street Works Penn Street Amersham HP7 0PX on 24 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Gareth John Risbridger as a director on 11 April 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Janet May Risbridger as a director on 11 April 2018 | |
24 Apr 2018 | TM02 | Termination of appointment of Janet May Risbridger as a secretary on 11 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
14 Dec 2016 | AD01 | Registered office address changed from 14 Edinburgh Road Marlow Buckinghamshire SL7 3JG to Unit 2 Penn Street Works Penn Street Amersham Bucks HP7 0PX on 14 December 2016 |