REAL PROPERTY DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-06-30 |
20/09/2320 September 2023 | Registered office address changed from 105 Queens Road Oldham OL8 2BA England to 128 Bradford Road Dewsbury WF13 2EW on 2023-09-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
29/10/1929 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 128 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2EW ENGLAND |
01/11/181 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
12/10/1712 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
10/03/1710 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
02/08/162 August 2016 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 105 QUEENS ROAD OLDHAM OL8 2BA ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/05/166 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
07/12/157 December 2015 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 379 PARK ROAD OLDHAM LANCASHIRE OL4 1SF |
07/12/157 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAHEED LIAQAT / 01/07/2015 |
07/12/157 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR WAHEED LIAQAT / 01/07/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/05/1511 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/04/1425 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/05/1317 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/11/1220 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ZAHID LIAQAT |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/05/122 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/05/115 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/05/1018 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/03/0910 March 2009 | DISS40 (DISS40(SOAD)) |
09/03/099 March 2009 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | FIRST GAZETTE |
27/02/0827 February 2008 | DIRECTOR APPOINTED ZAHID LIAQAT |
27/02/0827 February 2008 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 176 CROSSBANK STREET OLDHAM LANCASHIRE OL8 1HE |
20/11/0720 November 2007 | DIRECTOR RESIGNED |
04/08/074 August 2007 | REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 57 CROSSBANK STREET OLDHAM LANCASHIRE OL8 1HE |
29/05/0729 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/05/0729 May 2007 | NEW DIRECTOR APPOINTED |
29/05/0729 May 2007 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 2 WOODVIEW GROVE BEESTON LEEDS LS11 6JX |
29/05/0729 May 2007 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08 |
25/04/0725 April 2007 | DIRECTOR RESIGNED |
25/04/0725 April 2007 | SECRETARY RESIGNED |
23/04/0723 April 2007 | 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