ARDD PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Current accounting period extended from 2025-05-31 to 2025-10-31 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-29 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-29 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-29 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | COMPANY NAME CHANGED RWDD PROPERTY LTD CERTIFICATE ISSUED ON 02/10/20 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MS ALISON RUSCOE / 29/01/2020 |
18/02/2018 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM FIRST FLOOR TWO HUMBER QUAYS WELLINGTON STREET WEST HULL HU1 2BN ENGLAND |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 39 CONNAUGHT AVENUE GRIMSBY DN32 0BS ENGLAND |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/03/196 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM TWO HUMBER QUAYS WELLINGTON STREET WEST HULL HU1 2BN |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
29/01/1829 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
12/06/1512 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON RUSCOE / 02/07/2014 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
29/07/1429 July 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
23/05/1323 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069185430002 |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/07/1113 July 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILFRED WALKER / 29/05/2010 |
30/06/1030 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON RUSCOE / 29/05/2010 |
27/10/0927 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/05/0929 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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