RNR PROPERTY DEVELOPMENTS LTD

11 Lally Drive 11 Lally Drive, Bicester, OX25 5BN, England
StatusACTIVE
Company No.09027274
CategoryPrivate Limited Company
Incorporated07 May 2014
Age10 years, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A VIRON LTD

121 BLENHEIM AVENUE,CHATHAM,ME4 6UR

Number:09956161
Status:ACTIVE
Category:Private Limited Company
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

MALYN SOLAR LTD

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

SILVERWAY ESTATES LIMITED

46 OLDHILL STREET,LONDON,N16 6NA

Number:07461981
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