About

Registered Number: 04697700
Date of Incorporation: 13/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Lake Cottage, The Street, East Stourmouth, Canterbury, Kent, CT3 1HY

 

Established in 2003, R & B Property Development Ltd have registered office in Canterbury, Kent, it has a status of "Active". We don't know the number of employees at the business. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 01 June 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 13 April 2006
363s - Annual Return 20 September 2005
395 - Particulars of a mortgage or charge 02 February 2005
AA - Annual Accounts 13 January 2005
395 - Particulars of a mortgage or charge 24 December 2004
363s - Annual Return 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 May 2007 Outstanding

N/A

Mortgage 25 January 2005 Outstanding

N/A

Debenture deed 20 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.