- Company Overview for THE R3 PROPERTY GROUP LTD (10273884)
- Filing history for THE R3 PROPERTY GROUP LTD (10273884)
- People for THE R3 PROPERTY GROUP LTD (10273884)
- Charges for THE R3 PROPERTY GROUP LTD (10273884)
- More for THE R3 PROPERTY GROUP LTD (10273884)
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
|
|
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 |