RAIDOS PROPERTY SERVICES LIMITED

05634003
21 ST CHRISTOPHER CLOSE WEST BROMWICH BIRMINGHAM WEST MIDLANDS B70 6TY

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 11 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 10 Buy now
03 Apr 2023 mortgage Registration of a charge 28 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2023 officers Change of particulars for director (Mr Harrinder Uppal) 2 Buy now
30 Aug 2022 accounts Annual Accounts 9 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 7 Buy now
21 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2021 mortgage Registration of a charge 53 Buy now
30 Nov 2020 accounts Annual Accounts 5 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 officers Appointment of director (Mr Hardeep Singh Rai) 2 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2019 accounts Annual Accounts 7 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2018 accounts Annual Accounts 12 Buy now
18 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 3 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 6 Buy now
05 Feb 2016 annual-return Annual Return 4 Buy now
05 Feb 2016 officers Termination of appointment of secretary (Dervinder Uppal) 1 Buy now
28 Aug 2015 accounts Annual Accounts 6 Buy now
01 Mar 2015 annual-return Annual Return 4 Buy now
31 Aug 2014 accounts Annual Accounts 3 Buy now
03 Dec 2013 annual-return Annual Return 4 Buy now
29 Aug 2013 accounts Annual Accounts 3 Buy now
14 Feb 2013 annual-return Annual Return 4 Buy now
28 Aug 2012 accounts Annual Accounts 4 Buy now
05 Jan 2012 annual-return Annual Return 4 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Sep 2011 accounts Annual Accounts 4 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
04 Nov 2010 accounts Annual Accounts 4 Buy now
07 Jan 2010 accounts Annual Accounts 4 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Change of particulars for director (Harrinder Uppal) 2 Buy now
21 Jul 2009 accounts Annual Accounts 3 Buy now
03 Jul 2009 annual-return Return made up to 23/11/08; full list of members 3 Buy now
02 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
20 May 2008 mortgage Particulars of a mortgage or charge / charge no: 33 3 Buy now
12 Mar 2008 accounts Annual Accounts 4 Buy now
16 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
08 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
08 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
08 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
02 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
24 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2007 annual-return Return made up to 23/11/07; full list of members 2 Buy now
20 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2007 address Registered office changed on 20/12/07 from: 21 st christopher close west bromwich birmingham west midlands B70 6TT 1 Buy now
21 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Jan 2007 annual-return Return made up to 23/11/06; full list of members 6 Buy now
23 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
22 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Dec 2006 officers Secretary resigned 1 Buy now
09 Dec 2006 officers New secretary appointed 2 Buy now
01 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Aug 2006 mortgage Particulars of mortgage/charge 4 Buy now
18 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Aug 2006 mortgage Declaration of mortgage charge released/ceased 3 Buy now
11 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 2006 mortgage Particulars of mortgage/charge 4 Buy now
19 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
06 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Apr 2006 officers Secretary resigned 1 Buy now
25 Apr 2006 address Registered office changed on 25/04/06 from: c/o h s finance LIMITED the whitwick bus centre stenson rd, coalville leicestershire LE67 4JP 1 Buy now
18 Apr 2006 mortgage Particulars of mortgage/charge 5 Buy now
12 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2006 officers New secretary appointed 2 Buy now
08 Apr 2006 mortgage Particulars of mortgage/charge 5 Buy now
06 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now