- Company Overview for R R S G PROPERTIES LTD (SC369235)
- Filing history for R R S G PROPERTIES LTD (SC369235)
- People for R R S G PROPERTIES LTD (SC369235)
- Charges for R R S G PROPERTIES LTD (SC369235)
- Registers for R R S G PROPERTIES LTD (SC369235)
- More for R R S G PROPERTIES LTD (SC369235)
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) |
---|---|---|---|
15 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
15 Dec 2021 | CH01 | Director's details changed for Mr Harvinder Singh Kohli on 1 October 2021 | |
15 Dec 2021 | PSC04 | Change of details for Mr Harvinder Singh Kohli as a person with significant control on 1 October 2021 | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Lochview Craigmaddie Road Bardowie Glasgow G62 6EY to Flat 3/2 3 Sutherland Close Glasgow G41 4HH on 1 October 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jun 2019 | MR01 | Registration of charge SC3692350004, created on 20 June 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
19 Nov 2018 | CH03 | Secretary's details changed for Raymond Singh Kohli on 15 November 2018 | |
02 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
07 Nov 2017 | MR01 | Registration of charge SC3692350003, created on 31 October 2017 | |
28 Oct 2017 | MR04 | Satisfaction of charge SC3692350002 in full | |
28 Oct 2017 | MR04 | Satisfaction of charge SC3692350001 in full | |
13 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Sep 2015 | MR01 | Registration of charge SC3692350001, created on 1 September 2015 | |
08 Sep 2015 | MR01 | Registration of charge SC3692350002, created on 4 September 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |