Advanced company searchLink opens in new window

R&R ESTATES MANAGEMENT LTD

Company number 08416941

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-22
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