About

Registered Number: 00066674
Date of Incorporation: 18/07/1900 (124 years and 8 months ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

R.R. Land Investments Ltd was registered on 18 July 1900 with its registered office in Birmingham, it's status at Companies House is "Active". There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 16 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 09 March 2018
CH01 - Change of particulars for director 04 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 13 April 2017
AP02 - Appointment of corporate director 13 October 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 22 April 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 29 August 2014
TM01 - Termination of appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
AR01 - Annual Return 07 April 2014
CH04 - Change of particulars for corporate secretary 01 April 2014
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 29 November 2013
TM01 - Termination of appointment of director 21 November 2013
AP01 - Appointment of director 31 July 2013
AP04 - Appointment of corporate secretary 31 July 2013
AP02 - Appointment of corporate director 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
RESOLUTIONS - N/A 06 June 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 14 May 2013
TM01 - Termination of appointment of director 06 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 08 July 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 17 June 2010
CH04 - Change of particulars for corporate secretary 17 June 2010
CH02 - Change of particulars for corporate director 17 June 2010
CH02 - Change of particulars for corporate director 17 June 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 15 June 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 25 May 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 07 May 2003
AA - Annual Accounts 04 October 2002
363a - Annual Return 13 May 2002
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
363a - Annual Return 29 May 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 23 May 2000
AA - Annual Accounts 24 August 1999
363a - Annual Return 29 June 1999
288c - Notice of change of directors or secretaries or in their particulars 01 March 1999
AA - Annual Accounts 23 October 1998
363a - Annual Return 22 May 1998
AA - Annual Accounts 22 October 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
363a - Annual Return 27 May 1997
AA - Annual Accounts 21 October 1996
363a - Annual Return 29 May 1996
AA - Annual Accounts 26 September 1995
363x - Annual Return 30 May 1995
AA - Annual Accounts 19 October 1994
363x - Annual Return 13 May 1994
288 - N/A 29 April 1994
288 - N/A 16 November 1993
AA - Annual Accounts 21 September 1993
363x - Annual Return 25 May 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 15 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1992
AA - Annual Accounts 03 August 1992
363x - Annual Return 20 May 1992
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 27 July 1991
RESOLUTIONS - N/A 17 May 1991
RESOLUTIONS - N/A 17 May 1991
AA - Annual Accounts 17 May 1991
363x - Annual Return 17 May 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
288 - N/A 17 July 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
288 - N/A 01 July 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 11 February 1988
288 - N/A 29 September 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986
CERTNM - Change of name certificate 25 August 1982

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed 26 June 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.