RNR PROPERTY CLK LIMITED
Status | ACTIVE |
Company No. | 09700623 |
Category | Private Limited Company |
Incorporated | 23 Jul 2015 |
Age | 8 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
RNR PROPERTY CLK LIMITED is an active private limited company with number 09700623. It was incorporated 8 years, 10 months, 15 days ago, on 23 July 2015. The company address is 35 Luke Street, London, EC2A 4LH, England.
Company Fillings
Confirmation statement with updates
Date: 19 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-18
Old address: 27-33 Bethnal Green Road Canvas Offices- 4th Floor London E1 6LA England
New address: 35 Luke Street London EC2A 4LH
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Resolution
Date: 01 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 01 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097006230001
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2022
Action Date: 29 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-29
Charge number: 097006230002
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company current shortened
Date: 28 Mar 2022
Action Date: 27 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-27
Made up date: 2021-03-28
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Address
Type: AD01
Old address: 71 Holland Walk London N19 3XU England
New address: 27-33 Bethnal Green Road Canvas Offices- 4th Floor London E1 6LA
Change date: 2020-08-07
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 26 Mar 2020
Action Date: 28 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-28
Made up date: 2019-03-29
Documents
Change account reference date company previous shortened
Date: 27 Dec 2019
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-29
Made up date: 2019-03-30
Documents
Change person director company with change date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yaron Rosenblum
Change date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Change account reference date company previous shortened
Date: 28 Feb 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Change account reference date company previous shortened
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Apr 2018
Action Date: 11 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-11
Charge number: 097006230001
Documents
Confirmation statement with updates
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Notification of a person with significant control
Date: 08 Mar 2018
Action Date: 14 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-09-14
Psc name: Rnr Property Tldn Limited
Documents
Cessation of a person with significant control
Date: 08 Mar 2018
Action Date: 14 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yaron Rosenblum
Cessation date: 2017-09-14
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Change registered office address company with date old address new address
Date: 26 May 2016
Action Date: 26 May 2016
Category: Address
Type: AD01
Old address: 111a Wardour Street London W1F 0UJ United Kingdom
New address: 71 Holland Walk London N19 3XU
Change date: 2016-05-26
Documents
Some Companies
EIGHTEEN,HENLEY-ON-THAMES,RG9 1PJ
Number: | 09634407 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHCOTE FUTURE CONNECTIONS LIMITED
HEATHCOTE COTTAGES 71-73 MAIN STREET,CHESTERFIELD,S44 6UR
Number: | 07305701 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 LANGDALE ROAD,HINCKLEY,LE10 0NR
Number: | 10415181 |
Status: | ACTIVE |
Category: | Private Limited Company |
KANG YI HERBS & ACUPUNCTURE LIMITED
72 SHEPHERDS BUSH ROAD,LONDON,W6 7PH
Number: | 10993163 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 NIBTHWAITE RD,HARROW,HA1 1TD
Number: | 08577248 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSTAIN BUILDING MANAGEMENT SERVICES LTD
LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF
Number: | 08943896 |
Status: | ACTIVE |
Category: | Private Limited Company |