NEW RACKHEATH DEVELOPMENT CONSORTIUM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

02/11/232 November 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

31/10/2331 October 2023 Register inspection address has been changed from C/O Johnson Holmes & Co Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG to Seymour House Little Money Road Loddon Norwich NR14 6JD

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Appointment of Mr Patrick Stephen Jeans as a director on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Patrick Stephen Jeans as a director on 2023-09-27

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STEPHEN JEANS / 20/11/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STEPHEN JEANS / 14/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA VERNA JEANS / 01/11/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STEPHEN JEANS / 01/11/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PATRICK JEANS / 01/11/2011

View Document

22/11/1122 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PATRICK JEANS / 16/12/2010

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA VERNA JEANS / 16/12/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/094 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/05/089 May 2008 SECRETARY APPOINTED MRS SANDRA VERNA JEANS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY BENITA NEALE

View Document

13/12/0713 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/03/0015 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/12/9910 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/02/9911 February 1999 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/01/9715 January 1997 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

28/12/9628 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/964 February 1996 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 ALTER MEM AND ARTS 09/02/95

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9519 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED

View Document

14/10/9414 October 1994 SECRETARY RESIGNED

View Document

08/10/948 October 1994 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/03/94

View Document

18/04/9418 April 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/02/9428 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/02/949 February 1994 EXEMPTION FROM APPOINTING AUDITORS 05/11/91

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 RETURN MADE UP TO 19/11/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 RETURN MADE UP TO 19/11/91; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

23/11/9023 November 1990 SECRETARY RESIGNED

View Document

19/11/9019 November 1990 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