About

Registered Number: 05157403
Date of Incorporation: 18/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 114a Widney Manor Road, Solihull, West Midlands, B91 3JJ

 

Founded in 2004, R. J. Dunleavy Properties Ltd have registered office in West Midlands. We don't know the number of employees at the business. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNLEAVY, Mary Theresa 18 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 26 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 23 July 2017
MR04 - N/A 05 June 2017
MR04 - N/A 05 June 2017
DISS40 - Notice of striking-off action discontinued 14 March 2017
AA - Annual Accounts 13 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 08 July 2015
MR01 - N/A 04 April 2015
MR01 - N/A 04 April 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 06 December 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
225 - Change of Accounting Reference Date 27 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
287 - Change in situation or address of Registered Office 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2015 Outstanding

N/A

A registered charge 02 April 2015 Outstanding

N/A

Legal charge 03 September 2007 Fully Satisfied

N/A

Legal charge 03 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.