Advanced company searchLink opens in new window

RNL PROPERTIES LIMITED

Company number 09348201

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)
08 May 2024 AA01 Current accounting period extended from 30 December 2023 to 29 June 2024
26 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jun 2022 PSC01 Notification of Juliette Veronica Scott as a person with significant control on 26 October 2016
21 Jun 2022 PSC01 Notification of Miranda Louise Rijks as a person with significant control on 26 October 2016
21 Jun 2022 PSC07 Cessation of Marietta Renata Helena Cahn as a person with significant control on 21 October 2016
19 Jan 2022 PSC07 Cessation of Richard Ian Cahn as a person with significant control on 3 January 2022
19 Jan 2022 TM01 Termination of appointment of Richard Ian Cahn as a director on 3 January 2022
11 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 AP01 Appointment of Mrs Juliette Veronica Scott as a director on 3 April 2019
27 Feb 2019 AD01 Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to Crispa Bashurst Copse Itchingfield Horsham West Sussex RH13 0NZ on 27 February 2019
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
25 Oct 2018 AA Group of companies' accounts made up to 30 December 2017
19 Oct 2018 CH01 Director's details changed for Mrs Miranda Louise Rijks on 19 October 2018
12 Feb 2018 MR04 Satisfaction of charge 093482010001 in full
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
28 Sep 2017 AA Group of companies' accounts made up to 30 December 2016
27 Apr 2017 CH01 Director's details changed for Mrs Miranda Louise Rijks on 3 April 2017