Rsn Property Ltd was established in 2001, it has a status of "Active". We do not know the number of employees at this business. There are no directors listed for this business 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 |