Advanced company searchLink opens in new window

RSL PROPERTY DEVELOPMENTS LIMITED

Company number 10419845

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)
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
14 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
13 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
17 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
14 Jun 2022 CH01 Director's details changed for Mrs Susan Lesley Baker on 14 June 2022
19 May 2022 CH01 Director's details changed for Mr Ross Michel Lyddon on 19 May 2022
19 May 2022 CH01 Director's details changed for Mrs Susan Lesley Baker on 19 May 2022
19 May 2022 CH01 Director's details changed for Mrs Susan Lesley Baker on 19 May 2022
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
03 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
17 Mar 2020 CH01 Director's details changed for Mrs Susan Lesley Baker on 17 March 2020
17 Mar 2020 PSC05 Change of details for Rsl Property Holdings Limited as a person with significant control on 17 March 2020
02 Mar 2020 AAMD Amended total exemption full accounts made up to 31 October 2018
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
27 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
29 May 2019 AD01 Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England to Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP on 29 May 2019
07 Jan 2019 AAMD Amended total exemption full accounts made up to 31 October 2017
17 Jul 2018 MR01 Registration of charge 104198450002, created on 10 July 2018
10 Jul 2018 AA Micro company accounts made up to 31 October 2017
21 Jun 2018 PSC02 Notification of Rsl Property Holdings Limited as a person with significant control on 19 June 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates