- Company Overview for RSL PROPERTY DEVELOPMENTS LIMITED (10419845)
- Filing history for RSL PROPERTY DEVELOPMENTS LIMITED (10419845)
- People for RSL PROPERTY DEVELOPMENTS LIMITED (10419845)
- Charges for RSL PROPERTY DEVELOPMENTS LIMITED (10419845)
- More for RSL PROPERTY DEVELOPMENTS LIMITED (10419845)
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 |