RSL PROPERTY DEVELOPMENTS LIMITED

Building 18, Gateway 1000, Whittle Way Building 18, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England
StatusACTIVE
Company No.10419845
CategoryPrivate Limited Company
Incorporated10 Oct 2016
Age7 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

RSL PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 10419845. It was incorporated 7 years, 8 months, 8 days ago, on 10 October 2016. The company address is Building 18, Gateway 1000, Whittle Way Building 18, Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-14

Officer name: Mrs Susan Lesley Baker

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-19

Officer name: Mr Ross Michel Lyddon

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-19

Officer name: Mrs Susan Lesley Baker

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Lesley Baker

Change date: 2022-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Lesley Baker

Change date: 2020-03-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rsl Property Holdings Limited

Change date: 2020-03-17

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AAMD

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Change date: 2019-05-29

Old address: New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England

New address: Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2018

Action Date: 10 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-10

Charge number: 104198450002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-19

Psc name: Rsl Property Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-19

Psc name: Ross Michel Lyddon

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Lesley Baker

Cessation date: 2018-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-28

Charge number: 104198450001

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Michel Lyddon

Change date: 2017-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

New address: New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS

Old address: 4 Capicorn Centre Crane Farm Road Basildon Essex SS14 3JJ England

Change date: 2017-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-03

Officer name: Mrs Susan Lesley Baker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2017

Action Date: 01 Apr 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 4 Capicorn Centre Crane Farm Road Basildon Essex SS14 3JJ

Change date: 2017-04-01

Documents

View document PDF

Incorporation company

Date: 10 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALDA PROPERTIES LIMITED

115 CRAVEN PARK ROAD,,N15 6BL

Number:03698055
Status:ACTIVE
Category:Private Limited Company

ECO-SYNERGIES NOMINEES LTD

142/148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:07575684
Status:LIQUIDATION
Category:Private Limited Company

HATS TRAINING LTD

DIVINE HOUSE, 29,GRAVESEND,DA12 2JA

Number:07939055
Status:ACTIVE
Category:Private Limited Company

JANUS RIDGEWAY LIMITED

32 HAWKINS DRIVE,BELPER,DE56 2JN

Number:11650388
Status:ACTIVE
Category:Private Limited Company

PKJ CONSTRUCTION LTD

31C STILLAGO ROAD,DUNGANNON,BT71 7QH

Number:NI653253
Status:ACTIVE
Category:Private Limited Company

SHADOIT BUSINESS CONSULTANCY LTD

FLAT 85,LONDON,SW6 3DB

Number:10973990
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