RTS PROPERTY INVESTMENTS LTD
Status | ACTIVE |
Company No. | 05894914 |
Category | Private Limited Company |
Incorporated | 02 Aug 2006 |
Age | 17 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
RTS PROPERTY INVESTMENTS LTD is an active private limited company with number 05894914. It was incorporated 17 years, 10 months, 2 days ago, on 02 August 2006. The company address is 54 Victoria Gardens 54 Victoria Gardens, Westerham, TN16 3DL, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 31 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Mortgage satisfy charge full
Date: 30 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058949140001
Documents
Mortgage satisfy charge full
Date: 03 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058949140002
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-07-18
Charge number: 058949140004
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058949140005
Charge creation date: 2023-07-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-07-18
Charge number: 058949140006
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-07-18
Charge number: 058949140007
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2023
Action Date: 19 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-19
Old address: 2 Station Road West Oxted RH8 9EP England
New address: 54 Victoria Gardens Biggin Hill Westerham TN16 3DL
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Address
Type: AD01
New address: 2 Station Road West Oxted RH8 9EP
Old address: 63 High Street Chislehurst BR7 5BE England
Change date: 2022-07-19
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Termination secretary company with name termination date
Date: 30 Jul 2021
Action Date: 30 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terry Rodney Smith
Termination date: 2019-05-30
Documents
Court order
Date: 23 Jun 2021
Category: Miscellaneous
Type: OC
Description: S1096 Court Order to Rectify
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Legacy
Date: 28 Jul 2020
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The MR01 was removed from the public register on 23/06/2021 pursuant to order of court
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
Old address: Westcliff House 106 Southlands Road Bromley BR2 9QY
Change date: 2020-02-03
New address: 63 High Street Chislehurst BR7 5BE
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2017
Action Date: 07 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058949140001
Charge creation date: 2017-07-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2017
Action Date: 07 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-07
Charge number: 058949140002
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-02
Officer name: Mr Ray Smith
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Sep 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
31 STAFFORD ROAD,RUISLIP,HA4 6PB
Number: | 10812455 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL025589 |
Status: | ACTIVE |
Category: | Limited Partnership |
HQ LABORATORIES SERVICES LIMITED
SWALLOW HOUSE 349 TONG ROAD,LEEDS,LS12 4QG
Number: | 11707132 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 10,BIRMINGHAM,B1 1SB
Number: | 09986248 |
Status: | ACTIVE |
Category: | Private Limited Company |
MDA MITCHELL MANAGEMENT LIMITED
3 HAGLEY COURT SOUTH WATERFRONT EAST,BRIERLEY HILL,DY5 1XE
Number: | 08047121 |
Status: | ACTIVE |
Category: | Private Limited Company |
J W S HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS
Number: | 04669049 |
Status: | ACTIVE |
Category: | Private Limited Company |