RAWDON PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
22/10/2422 October 2024 | Director's details changed for Brian Rawdon Scott on 2024-10-22 |
01/08/241 August 2024 | Appointment of Karen Scott as a director on 2024-08-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-20 with updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/09/2320 September 2023 | Resolutions |
20/09/2320 September 2023 | Memorandum and Articles of Association |
20/09/2320 September 2023 | Resolutions |
18/09/2318 September 2023 | Particulars of variation of rights attached to shares |
18/09/2318 September 2023 | Change of share class name or designation |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/04/2021 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/12/169 December 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
12/08/1612 August 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
11/08/1611 August 2016 | SAIL ADDRESS CREATED |
23/05/1623 May 2016 | COMPANY NAME CHANGED RAWDON INVESTMENTS AND DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/05/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/02/169 February 2016 | DISS40 (DISS40(SOAD)) |
08/02/168 February 2016 | Annual return made up to 20 October 2015 with full list of shareholders |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAWDON SCOTT / 08/02/2016 |
08/02/168 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / KAREN SCOTT / 08/02/2016 |
08/02/168 February 2016 | REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 21 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX |
12/01/1612 January 2016 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAWDON SCOTT / 23/12/2014 |
09/12/149 December 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
06/11/146 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / KAREN SCOTT / 03/11/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/03/1430 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/11/136 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/11/1223 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/12/1120 December 2011 | PREVSHO FROM 31/12/2011 TO 30/06/2011 |
20/10/1120 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
10/06/1110 June 2011 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/12/106 December 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
27/08/1027 August 2010 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 1 WARDS END HALIFAX WEST YORKSHIRE HX1 1DD |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/11/0930 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
26/10/0726 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/07/079 July 2007 | SECRETARY'S PARTICULARS CHANGED |
28/12/0628 December 2006 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
28/11/0628 November 2006 | NEW SECRETARY APPOINTED |
28/11/0628 November 2006 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | DIRECTOR RESIGNED |
23/10/0623 October 2006 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 1 WARDS END, THEYDON BOIS HALIFAX WEST YORKSHIRE HX1 1DD |
23/10/0623 October 2006 | SECRETARY RESIGNED |
20/10/0620 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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