RAWDING PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Director's details changed for Mr David John Rawding on 2025-06-23

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

22/02/2522 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/02/2522 February 2025 Previous accounting period shortened from 2024-10-29 to 2024-05-31

View Document

25/10/2425 October 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/07/2310 July 2023 Previous accounting period shortened from 2023-07-31 to 2022-10-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/04/2228 April 2022 Registered office address changed from 1 Mantholme Office Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS United Kingdom to Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT on 2022-04-28

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Previous accounting period shortened from 2022-03-31 to 2021-07-31

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 PREVSHO FROM 29/11/2020 TO 31/03/2020

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

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

View Accounts

01/07/191 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM SUITE 1, THE RIVERSIDE BUILDING LIVINGSTONE ROAD HESSLE NORTH HUMBERSIDE HU13 0DZ

View Document

25/07/1825 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/08/1626 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

20/05/1620 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/10/1530 October 2015 PREVSHO FROM 31/05/2015 TO 30/11/2014

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

05/06/155 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM HARRIS LACEY AND SWAIN 8 WATERSIDE PARK HULL HU13 0EN

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RAWDING / 05/06/2015

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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