RNR PROPERTY DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 09027274 |
Category | Private Limited Company |
Incorporated | 07 May 2014 |
Age | 10 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
RNR PROPERTY DEVELOPMENTS LTD is an active private limited company with number 09027274. It was incorporated 10 years, 26 days ago, on 07 May 2014. The company address is 11 Lally Drive 11 Lally Drive, Bicester, OX25 5BN, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Change person director company with change date
Date: 03 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-03
Officer name: Mr Rishi Deepak Wadhwa
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090272740004
Charge creation date: 2022-09-08
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 24 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Change registered office address company with date old address new address
Date: 26 Dec 2020
Action Date: 26 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-26
New address: 11 Lally Drive Upper Heyford Bicester OX255BN
Old address: 101 Spey Road Tilehurst Reading RG30 4JA England
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2020
Action Date: 07 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-07
Charge number: 090272740003
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2019
Action Date: 20 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-20
Charge number: 090272740002
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2018
Action Date: 22 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-22
Charge number: 090272740001
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sanya Rahul Wadhwa
Termination date: 2018-08-28
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Termination director company with name termination date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nandita Rishi Wadhwa
Termination date: 2018-08-28
Documents
Cessation of a person with significant control
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rahul Deepak Wadhwa
Cessation date: 2018-08-28
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-28
Psc name: Mr Rishi Deepak Wadhwa
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Change person director company with change date
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rishi Deepak Wadhwa
Change date: 2018-08-14
Documents
Change to a person with significant control
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-14
Psc name: Mr Rishi Deepak Wadhwa
Documents
Cessation of a person with significant control
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nandita Rishi Wadhwa
Cessation date: 2018-08-14
Documents
Change person director company with change date
Date: 10 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sanya Dhruv Gera
Change date: 2018-05-09
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 19 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sanya Dhruv Gera
Appointment date: 2017-07-06
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
New address: 101 Spey Road Tilehurst Reading RG30 4JA
Old address: 101 Spey Road Tilehurst Reading RG30 4JA England
Change date: 2017-04-19
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rishi Deepak Wadhwa
Appointment date: 2017-04-19
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
New address: 101 Spey Road Tilehurst Reading RG30 4JA
Old address: Flat 10 1 Tay Road Tilehurst Reading RG30 4DR
Change date: 2017-04-19
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-05
Officer name: Rishi Deepak Wadhwa
Documents
Change person director company with change date
Date: 07 May 2014
Action Date: 07 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nandita Rishi Wadhwa
Change date: 2014-05-07
Documents
Some Companies
121 BLENHEIM AVENUE,CHATHAM,ME4 6UR
Number: | 09956161 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH ROBERT THOMAS MCLAREN
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP009019 |
Status: | ACTIVE |
Category: | Limited Partnership |
EXPEDITIOUS CONSULTING LIMITED
UNIT 4 MURSTON BUSINESS CENTRE,ASHFORD,TN23 7AD
Number: | 08045629 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GROSVENOR STREET,MAYFAIR,W1K 4QW
Number: | 10793105 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCE EXCELLENCE CONSULTING LIMITED
131 GILBERSTOUN,EDINBURGH,EH15 2RA
Number: | SC557301 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 OLDHILL STREET,LONDON,N16 6NA
Number: | 07461981 |
Status: | ACTIVE |
Category: | Private Limited Company |