RNL PROPERTIES LIMITED

Crispa Bashurst Copse Crispa Bashurst Copse, Horsham, RH13 0NZ, West Sussex, United Kingdom
StatusACTIVE
Company No.09348201
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

RNL PROPERTIES LIMITED is an active private limited company with number 09348201. It was incorporated 9 years, 5 months, 12 days ago, on 09 December 2014. The company address is Crispa Bashurst Copse Crispa Bashurst Copse, Horsham, RH13 0NZ, West Sussex, United Kingdom.



Company Fillings

Change account reference date company current extended

Date: 08 May 2024

Action Date: 29 Jun 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-30

New date: 2024-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 26 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Juliette Veronica Scott

Notification date: 2016-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 26 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Miranda Louise Rijks

Notification date: 2016-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 21 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marietta Renata Helena Cahn

Cessation date: 2016-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2022

Action Date: 03 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-03

Psc name: Richard Ian Cahn

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ian Cahn

Termination date: 2022-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-03

Officer name: Mrs Juliette Veronica Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

New address: Crispa Bashurst Copse Itchingfield Horsham West Sussex RH13 0NZ

Change date: 2019-02-27

Old address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-19

Officer name: Mrs Miranda Louise Rijks

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093482010001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-03

Officer name: Mrs Miranda Louise Rijks

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-15

Officer name: Mrs Miranda Louise Rijks

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Miranda Louise Rijks

Change date: 2017-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2017

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Aug 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2016

Action Date: 23 Feb 2015

Category: Capital

Type: SH01

Capital : 21,183.35 GBP

Date: 2015-02-23

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Miranda Louise Rijks

Change date: 2015-11-24

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2015

Action Date: 23 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-23

Capital : 21,183.35 GBP

Documents

View document PDF

Resolution

Date: 09 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2015

Action Date: 23 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-23

Charge number: 093482010001

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DM CATERING EQUIPMENT LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:08542993
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JIANI LIMITED

44 UPCROFT AVENUE,EDGWARE,HA8 9RB

Number:06719238
Status:ACTIVE
Category:Private Limited Company

MK SPEDITION LIMITED

8 JENNINGS PARK AVENUE,WIGAN,WN2 5YQ

Number:11295170
Status:ACTIVE
Category:Private Limited Company

MOBILE BARS SW LIMITED

91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB

Number:07174317
Status:ACTIVE
Category:Private Limited Company

ROMANTIC LONDON LIMITED

18 GERVASE CLOSE,WEMBLEY,HA9 9EH

Number:07797209
Status:ACTIVE
Category:Private Limited Company

SALIH SA LIMITED

THE CANDY STORE WHITE ROSE SHOPPING CENTRE,LEEDS,LS11 8LU

Number:10050624
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