RTITB PROPERTIES LIMITED - TELFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-05 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Officers. Change date: 2023-07-31. Officer name: Mrs Leeanne Williams. 2023-08-10 View Report
Officers. Change date: 2023-07-31. Officer name: Mrs Leeanne Williams. 2023-08-10 View Report
Confirmation statement. Statement with updates. 2022-12-01 View Report
Persons with significant control. Change date: 2022-04-01. Psc name: Hc 1333 Limited. 2022-12-01 View Report
Accounts. Accounts type total exemption full. 2022-08-31 View Report
Change of name. Description: Company name changed rtitb LIMITED\certificate issued on 08/04/22. 2022-04-08 View Report
Change of name. Change of name notice. 2022-04-08 View Report
Persons with significant control. Notification date: 2022-03-24. Psc name: Hc 1333 Limited. 2022-03-28 View Report
Persons with significant control. Psc name: Capitb Trust Ltd. Cessation date: 2022-03-24. 2022-03-28 View Report
Officers. Officer name: Harry Smith. Termination date: 2022-03-24. 2022-03-28 View Report
Accounts. Accounts type total exemption full. 2021-12-15 View Report
Confirmation statement. Statement with no updates. 2021-12-07 View Report
Confirmation statement. Statement with no updates. 2021-01-28 View Report
Accounts. Accounts type total exemption full. 2020-11-26 View Report
Mortgage. Charge number: 036713950005. Charge creation date: 2020-02-14. 2020-02-18 View Report
Accounts. Accounts type small. 2019-12-23 View Report
Mortgage. Charge number: 2. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Mortgage. Charge number: 036713950004. Charge creation date: 2019-11-15. 2019-11-15 View Report
Mortgage. Charge creation date: 2019-08-25. Charge number: 036713950003. 2019-09-05 View Report
Accounts. Accounts type small. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-12-04 View Report
Accounts. Accounts type small. 2017-12-14 View Report
Confirmation statement. Statement with no updates. 2017-12-05 View Report
Accounts. Accounts type full. 2017-01-12 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Annual return. With made up date full list shareholders. 2015-12-04 View Report
Accounts. Accounts type full. 2015-11-10 View Report
Officers. Termination date: 2015-08-28. Officer name: Harold Astley Whittall. 2015-09-18 View Report
Mortgage. Charge number: 1. 2015-05-28 View Report
Auditors. Auditors resignation company. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-12-11 View Report
Accounts. Accounts type full. 2014-10-20 View Report
Annual return. With made up date full list shareholders. 2013-12-13 View Report
Accounts. Accounts type full. 2013-10-14 View Report
Capital. Capital statement capital company with date currency figure. 2013-02-04 View Report
Capital. Description: Statement by directors. 2013-02-04 View Report
Insolvency. Description: Solvency statement dated 31/01/13. 2013-02-04 View Report
Resolution. Description: Resolutions. 2013-02-04 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Accounts. Accounts type full. 2012-09-25 View Report
Officers. Officer name: Julia Lister. 2012-02-20 View Report
Annual return. With made up date full list shareholders. 2011-12-14 View Report
Accounts. Accounts type full. 2011-09-30 View Report
Officers. Officer name: David Higgingbottom. 2011-01-05 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Officers. Officer name: Alexander Nelson. 2010-12-13 View Report
Officers. Officer name: Mrs Leeanne Williams. 2010-09-02 View Report