About

Registered Number: 03712626
Date of Incorporation: 11/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 51 Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TB

 

Based in Leamington Spa in Warwickshire, Rlf Properties Ltd was setup in 1999, it's status is listed as "Active". Froud, Anthony Andrew is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FROUD, Anthony Andrew 11 February 1999 15 November 2014 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 22 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 31 March 2020
CS01 - N/A 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AA - Annual Accounts 28 January 2019
CS01 - N/A 24 January 2019
CS01 - N/A 04 December 2018
MR04 - N/A 14 November 2018
MR04 - N/A 14 November 2018
AA01 - Change of accounting reference date 16 October 2018
CS01 - N/A 16 February 2018
AP01 - Appointment of director 01 February 2018
MR01 - N/A 27 October 2017
AA - Annual Accounts 11 October 2017
MR01 - N/A 30 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 11 February 2016
TM02 - Termination of appointment of secretary 28 January 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AD01 - Change of registered office address 27 January 2015
AD01 - Change of registered office address 04 November 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 16 October 2012
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 26 June 2009
225 - Change of Accounting Reference Date 24 February 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 22 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 19 April 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 25 February 2000
287 - Change in situation or address of Registered Office 21 September 1999
287 - Change in situation or address of Registered Office 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2017 Fully Satisfied

N/A

A registered charge 30 August 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.