Advanced company searchLink opens in new window

R & U PROPERTIES LIMITED

Company number 12714439

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)
04 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
01 Oct 2024 AA Micro company accounts made up to 31 March 2024
21 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
18 Oct 2023 AA Micro company accounts made up to 31 March 2023
20 Apr 2023 CH01 Director's details changed for Mr Richard John Malone on 1 December 2022
20 Apr 2023 PSC04 Change of details for Mr Richard John Malone as a person with significant control on 1 December 2022
09 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
13 May 2022 AA Micro company accounts made up to 31 March 2022
27 Apr 2022 CH01 Director's details changed for Mr Richard John Malone on 14 April 2022
27 Apr 2022 PSC04 Change of details for Mr Richard John Malone as a person with significant control on 14 April 2022
15 Feb 2022 CERTNM Company name changed fm retail LIMITED\certificate issued on 15/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-07
14 Feb 2022 PSC01 Notification of Richard John Malone as a person with significant control on 26 January 2022
14 Feb 2022 PSC07 Cessation of Frederick Harrington Malone as a person with significant control on 26 January 2022
14 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
14 Feb 2022 TM01 Termination of appointment of Frederick Harrington Malone as a director on 8 February 2022
14 Feb 2022 AP03 Appointment of Ursula Malone as a secretary on 8 February 2022
14 Feb 2022 AA01 Current accounting period extended from 28 January 2022 to 31 March 2022
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
04 Feb 2021 AD01 Registered office address changed from 250 Burnt Oak Broadway Edgware HA8 0GA United Kingdom to C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP on 4 February 2021
04 Feb 2021 AP01 Appointment of Richard John Malone as a director on 1 February 2021
29 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-28
29 Jan 2021 AA Accounts for a dormant company made up to 28 January 2021
29 Jan 2021 AA01 Previous accounting period shortened from 31 July 2021 to 28 January 2021
17 Sep 2020 CH01 Director's details changed for Mr Frederick Harrington Malone on 16 September 2020
17 Sep 2020 PSC04 Change of details for Mr Frederick Harrington Malone as a person with significant control on 16 September 2020