R&C DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Statement of capital following an allotment of shares on 2025-03-27 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-04 with updates |
14/02/2514 February 2025 | Appointment of Mr William Dunell as a director on 2025-02-13 |
13/02/2513 February 2025 | Notification of R&C Management Holdings Limited as a person with significant control on 2025-01-03 |
10/02/2510 February 2025 | Cessation of Philip Dunell as a person with significant control on 2025-01-03 |
10/02/2510 February 2025 | Cessation of Nicholas Stephen Croom as a person with significant control on 2025-01-03 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-14 with updates |
02/01/252 January 2025 | Director's details changed for Mr Philip Dunell on 2023-12-20 |
02/01/252 January 2025 | Secretary's details changed for Mr Philip Dunell on 2023-12-20 |
20/12/2420 December 2024 | Secretary's details changed for Philip Dunell on 2023-12-15 |
20/12/2420 December 2024 | Change of details for Philip Dunell as a person with significant control on 2023-12-15 |
20/12/2420 December 2024 | Director's details changed for Philip Dunell on 2023-12-15 |
07/10/247 October 2024 | Registered office address changed from Unit 27 Rockhaven Busines Centre Rhodes Moorhouse Way Longhedge Salisbury Wiltshire SP4 6RT England to Suite 1, the Portway Centre Old Sarum Park Old Sarum Salisbury SP4 6EB on 2024-10-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Change of details for Philip Dunell as a person with significant control on 2023-09-01 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
14/12/2314 December 2023 | Change of details for Mr Nicholas Stephen Croom as a person with significant control on 2023-09-01 |
05/09/235 September 2023 | Registered office address changed from Units 1 & 2, Centurion Centre Castlegate Business Park Old Sarum Salisbury Wiltshire SP4 6QX to Unit 27 Rockhaven Busines Centre Rhodes Moorhouse Way Longhedge Salisbury Wiltshire SP4 6RT on 2023-09-05 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-14 with updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
04/10/194 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
08/02/188 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN CROOM / 03/03/2017 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
09/12/169 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN CROOM / 09/12/2016 |
09/12/169 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN CROOM / 09/12/2016 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM UNIT 19 MILLS WAY CENTRE BOSCOMBE DOWN BUSINESS PARK AMESBURY WILTSHIRE SP4 7RX |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/127 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUNELL / 29/01/2010 |
22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP DUNELL / 29/01/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/12/0914 December 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN RATTUE |
17/03/0917 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM ALBANY HOUSE, 5 NEW STREET SALISBURY WILTSHIRE SP1 2PH |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RATTUE / 01/04/2007 |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0726 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0712 January 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/01/0712 January 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
09/01/079 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/10/0321 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/036 April 2003 | DIRECTOR RESIGNED |
06/04/036 April 2003 | NEW DIRECTOR APPOINTED |
06/04/036 April 2003 | NEW DIRECTOR APPOINTED |
06/04/036 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/04/036 April 2003 | SECRETARY RESIGNED |
05/03/035 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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