RGK PROPERTIES LIMITED

08460203
SOLAR HOUSE 282 CHASE ROAD LONDON UNITED KINGDOM N14 6NZ

Documents

Documents
Date Category Description Pages
31 Jan 2024 accounts Annual Accounts 10 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 10 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2021 accounts Annual Accounts 11 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 accounts Annual Accounts 11 Buy now
22 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2020 mortgage Registration of a charge 3 Buy now
13 May 2020 mortgage Registration of a charge 10 Buy now
05 May 2020 mortgage Registration of a charge 16 Buy now
31 Oct 2019 accounts Annual Accounts 11 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2019 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
07 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2018 accounts Annual Accounts 17 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 mortgage Registration of a charge 86 Buy now
08 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2017 accounts Annual Accounts 17 Buy now
20 Jun 2017 mortgage Registration of a charge 22 Buy now
16 May 2017 mortgage Registration of a charge 46 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2016 accounts Annual Accounts 6 Buy now
09 Mar 2016 annual-return Annual Return 5 Buy now
30 Dec 2015 accounts Annual Accounts 5 Buy now
30 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2015 mortgage Registration of a charge 20 Buy now
16 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 accounts Annual Accounts 10 Buy now
06 Sep 2014 mortgage Registration of a charge 10 Buy now
05 Sep 2014 mortgage Registration of a charge 21 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
24 Apr 2014 mortgage Registration of a charge 22 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
21 Feb 2014 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
12 Nov 2013 mortgage Registration of a charge 10 Buy now
17 Oct 2013 mortgage Registration of a charge 21 Buy now
20 Jul 2013 mortgage Registration of a charge 10 Buy now
22 Jun 2013 mortgage Registration of a charge 19 Buy now
17 May 2013 mortgage Registration of a charge 21 Buy now
18 Apr 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Apr 2013 officers Appointment of secretary (Mrs Martina Kilikita) 2 Buy now
25 Mar 2013 incorporation Incorporation Company 8 Buy now