RSDL PROPERTIES LIMITED

Oak Cottage Oak Cottage, Horndon-On-The-Hill, SS17 8PX, Essex, England
StatusACTIVE
Company No.09661735
CategoryPrivate Limited Company
Incorporated29 Jun 2015
Age9 years, 5 days
JurisdictionEngland Wales

SUMMARY

RSDL PROPERTIES LIMITED is an active private limited company with number 09661735. It was incorporated 9 years, 5 days ago, on 29 June 2015. The company address is Oak Cottage Oak Cottage, Horndon-on-the-hill, SS17 8PX, Essex, England.



Company Fillings

Change account reference date company previous shortened

Date: 26 Jun 2024

Action Date: 27 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-28

New date: 2023-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2024

Action Date: 28 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-29

New date: 2023-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096617350011

Charge creation date: 2022-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096617350010

Charge creation date: 2022-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096617350009

Charge creation date: 2022-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2022

Action Date: 14 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096617350007

Charge creation date: 2022-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2022

Action Date: 14 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096617350008

Charge creation date: 2022-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2022

Action Date: 25 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096617350006

Charge creation date: 2022-07-25

Documents

View document PDF

Second filing notification of a person with significant control

Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Layla Marie Martin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donna Louise Oakwell

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Phillip Roger Oakwell

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2021

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mrs Layla Marie Martin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096617350005

Charge creation date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096617350002

Charge creation date: 2017-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096617350003

Charge creation date: 2017-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096617350004

Charge creation date: 2017-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096617350001

Charge creation date: 2017-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Layla Marie Martin

Notification date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-20

Old address: 25 Orsett Heath Crescent Grays Essex RM16 4UZ England

New address: Oak Cottage Oxford Road Horndon-on-the-Hill Essex SS178PX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Incorporation company

Date: 29 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

180 SOUTHFIELD ROAD LIMITED

151 ASKEW ROAD,LONDON,W12 9AU

Number:09948308
Status:ACTIVE
Category:Private Limited Company
Number:CE009306
Status:ACTIVE
Category:Charitable Incorporated Organisation

D R THERAPY SOLUTIONS LIMITED

FLAT 72 CANON COURT,WALLINGTON,SM6 0AP

Number:11399780
Status:ACTIVE
Category:Private Limited Company

DOMINARI APPAREL LTD

6 PLANTATION GROVE,LISBURN,BT27 5DP

Number:NI650029
Status:ACTIVE
Category:Private Limited Company

DRIFFIELD BROTHERS LIMITED

BLACK HORSE FARM GREAT NORTH ROAD NORTH,LEEDS,LS25 3AU

Number:00779528
Status:ACTIVE
Category:Private Limited Company

PORTO DEVELOPMENTS LIMITED

25 GRANGE AVENUE, OLD NORMANTON,DERBYSHIRE,DE23 8DH

Number:05332768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source