R&R ESTATES MANAGEMENT LTD

Langley House Park Road Langley House Park Road, London, N2 8EY
StatusLIQUIDATION
Company No.08416941
CategoryPrivate Limited Company
Incorporated25 Feb 2013
Age11 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

R&R ESTATES MANAGEMENT LTD is an liquidation private limited company with number 08416941. It was incorporated 11 years, 3 months, 18 days ago, on 25 February 2013. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.



Company Fillings

Liquidation voluntary resignation liquidator

Date: 29 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2024

Action Date: 21 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: Unit 2 Penn Street Amersham HP7 0PX England

New address: Langley House Park Road East Finchley London N2 8EY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Old address: Uni 4, Penn Street Works Penn Street Amersham HP7 0PX England

New address: Unit 2 Penn Street Amersham HP7 0PX

Change date: 2021-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Paul Welland

Appointment date: 2018-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-24

New address: Uni 4, Penn Street Works Penn Street Amersham HP7 0PX

Old address: Unit 2 Penn Street Works Penn Street Amersham Bucks HP7 0PX England

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth John Risbridger

Appointment date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet May Risbridger

Termination date: 2018-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet May Risbridger

Termination date: 2018-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Old address: 14 Edinburgh Road Marlow Buckinghamshire SL7 3JG

New address: Unit 2 Penn Street Works Penn Street Amersham Bucks HP7 0PX

Change date: 2016-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Anthony Davy

Change date: 2014-04-24

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed r&r landscapes & garden maintenance LIMITED\certificate issued on 28/01/14

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed r&r landscaping & garden maintenance LIMITED\certificate issued on 22/11/13

Documents

View document PDF

Incorporation company

Date: 25 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHETNA PATEL LIMITED

42B CAMBRIDGE AVENUE,LONDON,NW6 5BA

Number:10694896
Status:ACTIVE
Category:Private Limited Company

HAVILL FUNERAL SERVICES LIMITED

12 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH

Number:05588382
Status:ACTIVE
Category:Private Limited Company

MORRELLS FARMING LIMITED

SANDFORD COMMON,CHIPPING NORTON,OX7 7AE

Number:04274240
Status:ACTIVE
Category:Private Limited Company

NORTH WEST LONDON INVESTMENTS LTD

3 RANDALL AVENUE,LONDON,NW2 7RL

Number:05747526
Status:ACTIVE
Category:Private Limited Company

PBSA THIRD LETTING GP2 LIMITED

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:10286425
Status:ACTIVE
Category:Private Limited Company

R.E.A. TRADING LIMITED

FIRST FLOOR,LONDON,W1W 8QX

Number:00088367
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source