Advanced company searchLink opens in new window

RS2 PROPERTIES LIMITED

Company number 11056389

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)
28 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
31 Mar 2021 PSC01 Notification of Henry Stoffberg as a person with significant control on 16 March 2021
16 Mar 2021 AP01 Appointment of Mr Henry Stoffberg as a director on 16 March 2021
22 Feb 2021 AD01 Registered office address changed from 37 Spareleaze Hill Loughton IG10 1BS United Kingdom to Wingfield North Hill Horndon-on-the-Hill Stanford-Le-Hope Essex SS17 8QA on 22 February 2021
22 Feb 2021 TM01 Termination of appointment of Sharon Jean Stevens as a director on 19 February 2021
22 Feb 2021 TM01 Termination of appointment of Robert Ernest Stevens as a director on 19 February 2021
22 Feb 2021 PSC07 Cessation of Sharon Jean Stevens as a person with significant control on 19 February 2021
22 Feb 2021 PSC07 Cessation of Robert Ernest Stevens as a person with significant control on 19 February 2021
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
14 Jan 2020 AP01 Appointment of Miss Nicole Sheri Shea as a director on 1 January 2020
14 Jan 2020 PSC01 Notification of Nicole Sheri Shea as a person with significant control on 1 January 2020
14 Jan 2020 TM01 Termination of appointment of Richard Gary Shea as a director on 1 January 2020
14 Jan 2020 PSC07 Cessation of Richard Gary Shea as a person with significant control on 1 January 2020
03 Jan 2020 AA Micro company accounts made up to 30 November 2019
16 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
02 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
09 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-09
  • GBP 100