R.C.P. DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

25/01/2425 January 2024 Director's details changed for Mr James William Penson on 2020-09-07

View Document

25/01/2425 January 2024 Director's details changed for Mr Russell Penson on 2022-07-04

View Document

25/01/2425 January 2024 Change of details for Mr Russell Penson as a person with significant control on 2022-07-04

View Document

19/01/2419 January 2024 Change of details for Mr James William Penson as a person with significant control on 2020-09-07

View Document

18/01/2418 January 2024 Change of details for Mr James William Penson as a person with significant control on 2020-11-30

View Document

18/01/2418 January 2024 Change of details for Mr Russell Penson as a person with significant control on 2020-11-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/02/233 February 2023 Director's details changed for Mr Russell Penson on 2023-02-03

View Document

03/02/233 February 2023 Termination of appointment of Sylvia Jean Penson as a secretary on 2022-06-01

View Document

03/02/233 February 2023 Appointment of Mrs Mia Penson as a secretary on 2022-06-01

View Document

03/02/233 February 2023 Director's details changed for Mr James William Penson on 2023-02-03

View Document

03/02/233 February 2023 Change of details for Mr James William Penson as a person with significant control on 2020-09-07

View Document

03/02/233 February 2023 Change of details for Mr Russell Penson as a person with significant control on 2022-07-04

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

25/01/2225 January 2022 Director's details changed for Mr James William Penson on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Russell Penson on 2022-01-25

View Document

25/01/2225 January 2022 Secretary's details changed for Sylvia Jean Penson on 2022-01-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/11/196 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PENSON

View Document

25/01/1925 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES PENSON / 10/07/2017

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

01/12/171 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/01/1526 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PENSON / 24/10/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/01/1231 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 22/01/11 NO CHANGES

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM THE CUSTOM HOUSE, 112B HIGH STREET, MALDON ESSEX CM9 5ET

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PENSON / 18/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PENSON / 18/10/2010

View Document

02/02/102 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PENSON / 08/01/2010

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR STUART DRISCOLL

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR JAMES WILLIAM PENSON

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR RUSSELL PENSON

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SYLVIA PENSON / 17/01/2008

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENSON / 17/01/2008

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: CUSTOM HOUSE 112B HIGH STREET MALDON ESSEX CM9 5ET

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: AVON HOUSE 19A SPITAL ROAD MALDON ESSEX CM9 6DY

View Document

20/02/0320 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/11/957 November 1995 ALTER MEM AND ARTS 15/09/95

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 22/01/91; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

08/08/878 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/875 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/875 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/875 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/875 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/873 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8731 January 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

28/07/8628 July 1986 PARTICULARS OF MORTGAGE/CHARGE

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