- Company Overview for R AND S PROPERTY LTD (10455885)
- Filing history for R AND S PROPERTY LTD (10455885)
- People for R AND S PROPERTY LTD (10455885)
- More for R AND S PROPERTY LTD (10455885)
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
|