RAYMONT PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Registration of charge 112863710007, created on 2025-03-31

View Document

19/03/2519 March 2025 Director's details changed for Mr Nicholas Andre Papuca on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr Nicholas Andre Papuca as a person with significant control on 2025-03-19

View Document

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

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

05/12/245 December 2024 Cessation of Stephen William Bishop as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Termination of appointment of Stephen William Bishop as a director on 2024-11-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

22/03/2222 March 2022 Registration of charge 112863710005, created on 2022-03-17

View Document

02/02/222 February 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/11/2112 November 2021 Satisfaction of charge 112863710004 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 112863710002 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 112863710003 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 112863710001 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112863710002

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112863710004

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112863710003

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112863710001

View Document

28/08/1928 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDRE PAPUCA / 01/04/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDRE PAPUCA / 01/04/2019

View Document

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

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM BISHOP

View Document

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information