RAWDON PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

22/10/2422 October 2024 Director's details changed for Brian Rawdon Scott on 2024-10-22

View Document

01/08/241 August 2024 Appointment of Karen Scott as a director on 2024-08-01

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Memorandum and Articles of Association

View Document

20/09/2320 September 2023 Resolutions

View Document

18/09/2318 September 2023 Particulars of variation of rights attached to shares

View Document

18/09/2318 September 2023 Change of share class name or designation

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/12/169 December 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

11/08/1611 August 2016 SAIL ADDRESS CREATED

View Document

23/05/1623 May 2016 COMPANY NAME CHANGED RAWDON INVESTMENTS AND DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/05/16

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 DISS40 (DISS40(SOAD))

View Document

08/02/168 February 2016 Annual return made up to 20 October 2015 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAWDON SCOTT / 08/02/2016

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KAREN SCOTT / 08/02/2016

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 21 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAWDON SCOTT / 23/12/2014

View Document

09/12/149 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN SCOTT / 03/11/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/11/136 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/11/1223 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/12/1120 December 2011 PREVSHO FROM 31/12/2011 TO 30/06/2011

View Document

20/10/1120 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

10/06/1110 June 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/12/106 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 1 WARDS END HALIFAX WEST YORKSHIRE HX1 1DD

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 1 WARDS END, THEYDON BOIS HALIFAX WEST YORKSHIRE HX1 1DD

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 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