R S REAL ESTATE LIMITED

04434480
21 WESTBOURNE DRIVE FOREST HILL LONDON SE23 2UP

Documents

Documents
Date Category Description Pages
20 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2024 accounts Annual Accounts 4 Buy now
02 Aug 2023 mortgage Registration of a charge 6 Buy now
27 Feb 2023 accounts Annual Accounts 4 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2022 accounts Annual Accounts 4 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2021 mortgage Registration of a charge 6 Buy now
09 Apr 2021 accounts Annual Accounts 4 Buy now
27 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jan 2021 officers Appointment of director (Mr Ragbinder Singh) 2 Buy now
10 Aug 2020 capital Return of Allotment of shares 3 Buy now
10 Aug 2020 capital Return of Allotment of shares 3 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2020 accounts Annual Accounts 3 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2018 accounts Annual Accounts 3 Buy now
16 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2017 accounts Annual Accounts 3 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 accounts Annual Accounts 5 Buy now
25 Apr 2016 annual-return Annual Return 3 Buy now
25 Apr 2016 officers Termination of appointment of director (Ragbinder Singh) 1 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 officers Change of particulars for director (Mr Ragbinder Singh) 2 Buy now
23 Sep 2015 officers Change of particulars for director (Ragbinder Singh-Taak) 2 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
20 Jul 2015 accounts Annual Accounts 5 Buy now
02 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Aug 2014 accounts Annual Accounts 3 Buy now
09 Jul 2014 annual-return Annual Return 4 Buy now
12 Feb 2014 officers Termination of appointment of director (Guljar Singh) 1 Buy now
28 Jan 2014 mortgage Registration of a charge 24 Buy now
28 Jan 2014 mortgage Registration of a charge 7 Buy now
21 Jul 2013 accounts Annual Accounts 3 Buy now
15 Jul 2013 annual-return Annual Return 4 Buy now
23 Jan 2013 officers Appointment of director (Mrs Lukhvinder Singh) 2 Buy now
22 Jan 2013 officers Appointment of director (Mr Guljar Singh) 2 Buy now
09 Jul 2012 annual-return Annual Return 3 Buy now
05 Jul 2012 accounts Annual Accounts 4 Buy now
26 Jan 2012 officers Termination of appointment of director (Guljar Singh) 1 Buy now
26 Jan 2012 officers Termination of appointment of secretary (Alan Charles) 1 Buy now
30 Nov 2011 officers Appointment of director (Mr Guljar Singh) 2 Buy now
22 Nov 2011 accounts Annual Accounts 4 Buy now
09 Jul 2011 annual-return Annual Return 4 Buy now
05 Oct 2010 accounts Annual Accounts 5 Buy now
17 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
17 Aug 2010 officers Change of particulars for director (Ragbinder Singh-Taak) 2 Buy now
16 Dec 2009 accounts Annual Accounts 5 Buy now
14 Jul 2009 annual-return Return made up to 09/07/09; full list of members 5 Buy now
14 Jul 2009 officers Appointment terminated secretary cds secretarial services LIMITED 1 Buy now
14 Jul 2009 officers Secretary appointed alan paul charles 1 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from c/o cds chartered accountants devonshire house 582 honeypot lane stanmore middlesex HA7 1JS 1 Buy now
01 May 2009 officers Secretary's change of particulars / cds secretaries LIMITED / 01/05/2009 2 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from 582 c/o cds chartered accountants honeypot lane stanmore middlesex HA7 1JS united kingdom 1 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from 88-90 camden road london NW1 9EA 1 Buy now
12 Aug 2008 accounts Annual Accounts 5 Buy now
27 May 2008 annual-return Return made up to 02/05/08; full list of members 6 Buy now
08 Mar 2008 accounts Annual Accounts 5 Buy now
15 May 2007 annual-return Return made up to 02/05/07; full list of members 6 Buy now
24 Mar 2007 accounts Annual Accounts 5 Buy now
16 May 2006 annual-return Return made up to 02/05/06; full list of members 6 Buy now
15 Mar 2006 accounts Annual Accounts 5 Buy now
03 May 2005 annual-return Return made up to 02/05/05; full list of members 6 Buy now
11 Mar 2005 accounts Annual Accounts 5 Buy now
08 Jun 2004 officers Director's particulars changed 1 Buy now
08 May 2004 annual-return Return made up to 02/05/04; full list of members 6 Buy now
05 Mar 2004 accounts Annual Accounts 5 Buy now
20 Jun 2003 annual-return Return made up to 09/05/03; full list of members 7 Buy now
13 Jun 2002 officers New director appointed 2 Buy now
05 Jun 2002 officers Director resigned 1 Buy now
09 May 2002 incorporation Incorporation Company 16 Buy now