Founded in 2001, Rsn Property Ltd has its registered office in Acton. Currently we aren't aware of the number of employees at the the business. The business does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 16 May 2019 | |
CH01 - Change of particulars for director | 23 April 2019 | |
AA - Annual Accounts | 07 October 2018 | |
MR04 - N/A | 07 August 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 17 July 2015 | |
CH01 - Change of particulars for director | 15 July 2015 | |
CH01 - Change of particulars for director | 13 July 2015 | |
CH01 - Change of particulars for director | 09 July 2015 | |
CH01 - Change of particulars for director | 09 July 2015 | |
CH01 - Change of particulars for director | 09 July 2015 | |
CH03 - Change of particulars for secretary | 09 July 2015 | |
CH01 - Change of particulars for director | 09 July 2015 | |
AA - Annual Accounts | 07 October 2014 | |
MR01 - N/A | 23 September 2014 | |
MR04 - N/A | 18 July 2014 | |
AD01 - Change of registered office address | 12 June 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 24 May 2013 | |
CH01 - Change of particulars for director | 19 March 2013 | |
AA - Annual Accounts | 28 September 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
AR01 - Annual Return | 23 May 2012 | |
AP01 - Appointment of director | 09 December 2011 | |
TM01 - Termination of appointment of director | 09 December 2011 | |
AP01 - Appointment of director | 08 December 2011 | |
TM01 - Termination of appointment of director | 08 December 2011 | |
TM01 - Termination of appointment of director | 29 November 2011 | |
AP01 - Appointment of director | 29 November 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 02 June 2011 | |
AP01 - Appointment of director | 10 June 2010 | |
AP01 - Appointment of director | 10 June 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AA - Annual Accounts | 27 May 2010 | |
CH03 - Change of particulars for secretary | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 04 June 2008 | |
395 - Particulars of a mortgage or charge | 11 December 2007 | |
395 - Particulars of a mortgage or charge | 11 October 2007 | |
363a - Annual Return | 28 August 2007 | |
395 - Particulars of a mortgage or charge | 27 July 2007 | |
395 - Particulars of a mortgage or charge | 27 July 2007 | |
395 - Particulars of a mortgage or charge | 27 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 July 2007 | |
AA - Annual Accounts | 13 June 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363a - Annual Return | 24 May 2005 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 09 October 2004 | |
395 - Particulars of a mortgage or charge | 16 September 2004 | |
AA - Annual Accounts | 16 June 2004 | |
363a - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 18 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2003 | |
395 - Particulars of a mortgage or charge | 22 May 2003 | |
395 - Particulars of a mortgage or charge | 22 May 2003 | |
AA - Annual Accounts | 27 October 2002 | |
363a - Annual Return | 05 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2002 | |
225 - Change of Accounting Reference Date | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 29 November 2001 | |
395 - Particulars of a mortgage or charge | 19 September 2001 | |
395 - Particulars of a mortgage or charge | 11 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2001 | |
288a - Notice of appointment of directors or secretaries | 01 June 2001 | |
288a - Notice of appointment of directors or secretaries | 01 June 2001 | |
288b - Notice of resignation of directors or secretaries | 01 June 2001 | |
288b - Notice of resignation of directors or secretaries | 01 June 2001 | |
NEWINC - New incorporation documents | 14 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 September 2014 | Outstanding |
N/A |
Legal charge | 28 November 2007 | Outstanding |
N/A |
Guarantee & debenture | 26 September 2007 | Outstanding |
N/A |
Legal charge | 16 July 2007 | Fully Satisfied |
N/A |
Legal charge | 16 July 2007 | Outstanding |
N/A |
Legal charge | 16 July 2007 | Outstanding |
N/A |
Legal charge | 03 September 2004 | Fully Satisfied |
N/A |
Legal charge | 13 May 2003 | Fully Satisfied |
N/A |
Debenture | 13 May 2003 | Fully Satisfied |
N/A |
Legal charge | 13 May 2003 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 31 August 2001 | Fully Satisfied |
N/A |
Debenture | 24 August 2001 | Fully Satisfied |
N/A |