R & P PROPERTY AND DEVELOPMENT LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

01/03/221 March 2022 Registered office address changed from Gartgill Road Coatbridge ML5 2EQ to 16 Hornock Road Coatbridge ML5 2QJ on 2022-03-01

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Document

28/04/1628 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

05/12/145 December 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

23/02/1123 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

26/02/1026 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALOYSIUS REILLY / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALOYSIUS REILLY / 05/01/2010

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE REILLY / 05/01/2010

View Document

21/04/0921 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 04/04/07; CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/07/0116 July 2001 DEC MORT/CHARGE *****

View Document

25/05/0125 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94

View Document

25/05/9425 May 1994 PARTIC OF MORT/CHARGE *****

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 PARTIC OF MORT/CHARGE 10967

View Document

20/06/9020 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9019 June 1990 COMPANY NAME CHANGED IDEALTHEME LIMITED CERTIFICATE ISSUED ON 20/06/90

View Document

18/06/9018 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/06

View Document

15/06/9015 June 1990 ALTER MEM AND ARTS 22/05/90

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

04/04/904 April 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