- Company Overview for RS PROPERTY VENTURES LIMITED (09650899)
- Filing history for RS PROPERTY VENTURES LIMITED (09650899)
- People for RS PROPERTY VENTURES LIMITED (09650899)
- More for RS PROPERTY VENTURES LIMITED (09650899)
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) |
---|---|---|---|
21 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
10 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
29 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
16 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
01 Apr 2022 | CH01 | Director's details changed for Mr Scott Nicolas Lyddon on 20 March 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Mr Richard Jack Campbell on 24 March 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
17 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
13 Jul 2020 | PSC01 | Notification of Scott Nicolas Lyddon as a person with significant control on 1 January 2020 | |
12 Jul 2020 | PSC04 | Change of details for Mr Richard Campbell as a person with significant control on 12 July 2020 | |
12 Jul 2020 | CH01 | Director's details changed for Mr Scott Nicolas Lyddon on 12 July 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
23 Jul 2017 | AD01 | Registered office address changed from Greenlawn Homefield Road, Saltford Bristol BS31 3EG England to 10 Clothier Road Bristol BS4 5PS on 23 July 2017 | |
23 Jul 2017 | PSC01 | Notification of Richard Campbell as a person with significant control on 22 June 2016 |