Advanced company searchLink opens in new window

RN PROPERTY DEVELOPMENTS LIMITED

Company number 03724198

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)
15 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
26 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 Jun 2022 AD01 Registered office address changed from The Old School Room, the Annex 346 Loughborough Road Leicester LE4 5PJ England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 16 June 2022
06 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
28 Feb 2022 PSC01 Notification of Richard Hopkinson as a person with significant control on 14 February 2022
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Mar 2021 AA Micro company accounts made up to 30 April 2020
25 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
18 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
06 Nov 2019 AA Micro company accounts made up to 30 April 2019
20 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
28 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
19 Feb 2018 TM02 Termination of appointment of Alan Edward Hopkinson as a secretary on 6 February 2018
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Aug 2017 AD01 Registered office address changed from Srl Accountancy & Payroll Services Ltd 111 Ross Walk Entrance E2 Leicester LE4 5HH to The Old School Room, the Annex 346 Loughborough Road Leicester LE4 5PJ on 11 August 2017
20 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
08 Mar 2016 CH01 Director's details changed for Nigel Edward Hopkinson on 3 March 2015
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014