About

Registered Number: 04466134
Date of Incorporation: 20/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: HLP LTD, 77 Middle Hillgate, Stockport, Cheshire, SK1 3EH,

 

Rnd (Properties) Ltd was registered on 20 June 2002 with its registered office in Cheshire, it's status at Companies House is "Active". There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
MR04 - N/A 27 June 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 15 September 2015
MR04 - N/A 17 July 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH03 - Change of particulars for secretary 12 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 29 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AA - Annual Accounts 06 April 2010
CH01 - Change of particulars for director 13 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 23 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
287 - Change in situation or address of Registered Office 29 May 2007
AA - Annual Accounts 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2006
395 - Particulars of a mortgage or charge 07 July 2006
363a - Annual Return 26 June 2006
395 - Particulars of a mortgage or charge 23 June 2006
395 - Particulars of a mortgage or charge 23 June 2006
AA - Annual Accounts 03 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2006
363a - Annual Return 09 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 02 July 2003
395 - Particulars of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 04 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
RESOLUTIONS - N/A 05 July 2002
RESOLUTIONS - N/A 05 July 2002
RESOLUTIONS - N/A 05 July 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 May 2010 Fully Satisfied

N/A

Legal charge 30 June 2006 Fully Satisfied

N/A

Assignment of rental income 20 June 2006 Outstanding

N/A

Legal and general charge 20 June 2006 Outstanding

N/A

Legal mortgage 23 December 2002 Fully Satisfied

N/A

Legal charge and mortgage 29 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.