Advanced company searchLink opens in new window

THE R3 PROPERTY GROUP LTD

Company number 10273884

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)
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2024 MR04 Satisfaction of charge 102738840003 in full
02 Apr 2024 MR04 Satisfaction of charge 102738840004 in full
30 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
04 May 2023 AA Micro company accounts made up to 31 July 2022
05 Jan 2023 CS01 Confirmation statement made on 31 October 2022 with no updates
21 Oct 2022 AD01 Registered office address changed from PO Box WF8 1DR Office 2, Freeman House, Liquorice Way, Pontefract Office 2 Freeman House Liquorice Way Pontefract WF8 1DR England to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 21 October 2022
18 Oct 2022 CERTNM Company name changed bpc - 5 LIMITED\certificate issued on 18/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-17
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
30 Apr 2022 AA Micro company accounts made up to 31 July 2020
29 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with updates
18 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
05 Jul 2021 AD01 Registered office address changed from 10-12 E Parade, Leeds East Parade Leeds LS1 2BH England to PO Box WF8 1DR Office 2, Freeman House, Liquorice Way, Pontefract Office 2 Freeman House Liquorice Way Pontefract WF8 1DR on 5 July 2021
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 AD01 Registered office address changed from Blackthorn House Mary Ann Street St Paul's Square Birmingham B3 1RL England to 10-12 E Parade, Leeds East Parade Leeds LS1 2BH on 23 November 2020
23 Sep 2020 AD01 Registered office address changed from Ackworth Park House Pontefract Road Ackworth Pontefract WF7 7ET England to Blackthorn House Mary Ann Street St Paul's Square Birmingham B3 1RL on 23 September 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
25 Sep 2019 AA Micro company accounts made up to 31 July 2018