About

Registered Number: 04842016
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 5 Stone Pine Road, Bromham, Bedford, MK43 8GF

 

R N C Estates Ltd was founded on 23 July 2003 and has its registered office in Bedford. We don't know the number of employees at this business. Gill, Rupinder, Gill, Terlochan Singh are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Rupinder 15 October 2005 - 1
GILL, Terlochan Singh 23 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 26 July 2017
RESOLUTIONS - N/A 24 November 2016
RESOLUTIONS - N/A 24 November 2016
SH08 - Notice of name or other designation of class of shares 17 November 2016
AA - Annual Accounts 02 November 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH03 - Change of particulars for secretary 27 July 2015
AD01 - Change of registered office address 27 July 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 25 July 2013
SH01 - Return of Allotment of shares 01 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 11 November 2011
SH01 - Return of Allotment of shares 01 September 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 24 July 2009
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 07 February 2006
288a - Notice of appointment of directors or secretaries 01 November 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 10 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.