Advanced company searchLink opens in new window

R AND S PROPERTY LTD

Company number 10455885

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)
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2021 AA Micro company accounts made up to 30 November 2019
01 Feb 2021 AD01 Registered office address changed from 20a 20a Jubilee Road, High Wycombe Bucks HP14 3SJ United Kingdom to 1 Saxtons Cottages, the Posts Cropwell Butler Nottingham NG12 3AS on 1 February 2021
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
10 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2018 AA Unaudited abridged accounts made up to 30 November 2017
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 AD01 Registered office address changed from 165 Sumner Road Peckham London SE15 6JL United Kingdom to 20a 20a Jubilee Road, High Wycombe Bucks HP14 3SJ on 9 May 2018
08 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
08 Nov 2017 TM01 Termination of appointment of Rita Hegedus as a director on 1 August 2017
08 Nov 2017 PSC07 Cessation of Rita Hegedus as a person with significant control on 1 August 2017
01 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-01
  • GBP 2