RAPIER DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-09-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Registered office address changed from Rapier Developments Ltd 2 Mostyn Road Bushey Hertfordshire WD23 3PN to 85 Great Portland Street London W1W 7LT on 2024-11-19

View Document

19/10/2419 October 2024 Notification of Nicholas Patrick Mcginn as a person with significant control on 2024-10-19

View Document

19/10/2419 October 2024 Notification of Pearl Moffitt as a person with significant control on 2024-10-19

View Document

19/10/2419 October 2024 Cessation of Patrick Mcginn as a person with significant control on 2024-10-19

View Document

17/10/2417 October 2024 Notification of Patrick Mcginn as a person with significant control on 2024-07-20

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/07/2420 July 2024 Termination of appointment of Richard Moffitt as a director on 2024-07-20

View Document

20/07/2420 July 2024 Termination of appointment of Richard Nixon Moffitt as a secretary on 2024-07-20

View Document

20/07/2420 July 2024 Termination of appointment of William Moffitt as a director on 2024-07-20

View Document

20/07/2420 July 2024 Cessation of Pearl Elizabeth Moffitt as a person with significant control on 2024-07-20

View Document

20/07/2420 July 2024 Appointment of Mr Patrick Mcginn as a director on 2024-07-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

12/02/2212 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/09/1527 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/09/1421 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIXON MOFFITT / 23/09/2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM RAPIER DEVELOPMENTS LTD 2 MOSTYN ROAD BUSHEY HERTFORDSHIRE WD23 3PN ENGLAND

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 15 CRAIGWEIL DRIVE STANMORE MIDDLESEX HA7 4TT

View Document

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Registered office address changed from , 15 Craigweil Drive, Stanmore, Middlesex, HA7 4TT on 2012-09-24

View Document

24/09/1224 September 2012 Registered office address changed from , Rapier Developments Ltd 2 Mostyn Road, Bushey, Hertfordshire, WD23 3PN, England on 2012-09-24

View Document

23/09/1223 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIXON MOFFITT / 23/09/2012

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

02/11/102 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/10/0921 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

04/11/084 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0318 December 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 5 WEST MILLS YARD KENNET ROAD NEWBURY BERKSHIRE RG14 5LP

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: EDBROOKE HOUSE SAINT JOHNS ROAD WOKING SURREY GU21 1SE

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 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