RESEARCH PARK DEVELOPMENTS LIMITED



Company Documents

DateDescription
12/03/2412 March 2024 NewTermination of appointment of Gregory Kevin Melly as a director on 2024-02-29

View Document

06/12/236 December 2023 Appointment of Mr William Rhys Davies as a director on 2023-12-06

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

21/12/2121 December 2021 Registered office address changed from Secretariat, Senate House University of Surrey Guildford GU2 7XH England to Duke of Kent Building Governance and Risk Assurance Duke of Kent Building, University of Surrey Guildford GU2 7XH on 2021-12-21

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARKEY

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SNOWDEN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER MAXWELL SNOWDEN / 31/08/2012

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM C/O COMPANIES ACCOUNTANT 7TH FLOOR FINANCE SENATE HOUSE GUILDFORD SURREY GU2 7XH

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / LISE RICHARDS / 18/04/2012

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

03/04/123 April 2012 SECRETARY APPOINTED LISE RICHARDS

View Document

31/07/1131 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHARKEY / 01/04/2011

View Document

31/07/1031 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 30 FREDERICK SANGER RD THE SURREY RESEARCH PARK GUILDFORD SURREY GU2 7EF

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

11/07/0911 July 2009 SECRETARY APPOINTED PENNSEC LIMITED

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM PARRY

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 AUDITOR'S RESIGNATION

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

31/07/0531 July 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document



04/05/034 May 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/06/0015 June 2000 S366A DISP HOLDING AGM 12/06/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

31/07/9931 July 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/05/974 May 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

30/09/9530 September 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

03/10/943 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/10/911 October 1991 REGISTERED OFFICE CHANGED ON 01/10/91 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

01/10/911 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 NEW SECRETARY APPOINTED

View Document

01/10/911 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/911 October 1991 ALTER MEM AND ARTS 26/09/91

View Document

22/08/9122 August 1991 COMPANY NAME CHANGED DE FACTO 226 LIMITED CERTIFICATE ISSUED ON 23/08/91

View Document

19/08/9119 August 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/08/91

View Document

11/04/9111 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company