RAYMONT PROPERTY DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Registration of charge 112863710007, created on 2025-03-31 |
19/03/2519 March 2025 | Director's details changed for Mr Nicholas Andre Papuca on 2025-03-19 |
19/03/2519 March 2025 | Change of details for Mr Nicholas Andre Papuca as a person with significant control on 2025-03-19 |
19/03/2519 March 2025 | Registered office address changed from Maple House 5 the Maples Cleeve Bristol North Somerset BS49 4FS England to C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG on 2025-03-19 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with updates |
05/12/245 December 2024 | Cessation of Stephen William Bishop as a person with significant control on 2024-11-14 |
14/11/2414 November 2024 | Termination of appointment of Stephen William Bishop as a director on 2024-11-14 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
04/04/234 April 2023 | Confirmation statement made on 2023-04-02 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-02 with updates |
22/03/2222 March 2022 | Registration of charge 112863710005, created on 2022-03-17 |
02/02/222 February 2022 | Amended total exemption full accounts made up to 2021-04-30 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-04-30 |
12/11/2112 November 2021 | Satisfaction of charge 112863710004 in full |
12/11/2112 November 2021 | Satisfaction of charge 112863710002 in full |
12/11/2112 November 2021 | Satisfaction of charge 112863710003 in full |
12/11/2112 November 2021 | Satisfaction of charge 112863710001 in full |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/01/2130 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
30/09/1930 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112863710002 |
30/09/1930 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112863710004 |
30/09/1930 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112863710003 |
30/09/1930 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112863710001 |
28/08/1928 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDRE PAPUCA / 01/04/2019 |
04/04/194 April 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDRE PAPUCA / 01/04/2019 |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM MAPLE HOUSE 5 THE MAPLES CLEEVE BRISTOL CHOOSE A COUNTY BS49 5FS UNITED KINGDOM |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM BISHOP |
03/04/183 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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