REALISING DEVELOPMENT POTENTIAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mr. Jason Pledger on 2025-07-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

28/01/2528 January 2025 Director's details changed for Elizabeth Jane Alexander on 2025-01-28

View Document

20/01/2520 January 2025 Appointment of Elizabeth Jane Alexander as a director on 2025-01-20

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/09/2425 September 2024 Termination of appointment of Chloe Dominique Pitt as a director on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of Mr Mark Daniel James as a director on 2024-09-16

View Document

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

View Accounts

23/04/2423 April 2024 Termination of appointment of Lee Morris as a director on 2024-04-22

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

27/03/2327 March 2023 Director's details changed for Mr Lee Morris on 2023-03-27

View Document

16/03/2316 March 2023 Director's details changed for Mr. Jason Pledger on 2023-01-11

View Document

16/03/2316 March 2023 Director's details changed for Mr Richard Samuel Marsden on 2023-01-11

View Document

16/03/2316 March 2023 Director's details changed for Mr Lee Morris on 2023-01-11

View Document

16/03/2316 March 2023 Director's details changed for Ms Chloe Dominique Pitt on 2023-01-11

View Document

11/01/2311 January 2023 Registered office address changed from Lander House, May Court Threemilestone Business Park Truro, Cornwall TR4 9LD United Kingdom to Helford House, May Court Threemilestone Business Park Truro, Cornwall TR4 9LD on 2023-01-11

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Registration of charge 068512400002, created on 2022-10-24

View Document

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

View Accounts

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

View Document

06/01/226 January 2022 Appointment of Ms Chloe Dominique Pitt as a director on 2022-01-03

View Document

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

View Accounts

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

26/09/1926 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON PLEDGER / 01/03/2019

View Document

05/07/185 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SAMUEL MARSDEN / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON PLEDGER / 21/03/2018

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/175 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM LANDER HOUSE MAY COURT THREEMILESTONE BUSINESS PARK TRURO TR4 2LD UNITED KINGDOM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM LANDER HOUSE THREEMILESTONE INDUSTRIAL ESTATE THREEMILESTONE TRURO CORNWALL TR4 9LD

View Document

17/04/1517 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/141 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE OSBORNE

View Document

01/12/141 December 2014 12/11/14 STATEMENT OF CAPITAL GBP 82

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM LEMON HOUSE LEMON STREET TRURO CORNWALL TR1 2LS

View Document

27/03/1427 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2013

View Document

02/12/132 December 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/06/1312 June 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2013

View Document

27/03/1327 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM LEMON HOUSE LEMON STREET TRURO CORNWALL TR1 1QH

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2012

View Document

28/05/1228 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1231 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 108

View Document

26/05/1126 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

03/05/113 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BATEMAN

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARSDEN / 18/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CAREY BATEMAN / 18/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE OSBOURNE / 18/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PLEDGER / 18/03/2010

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED RICHARD MARSDEN

View Document

30/06/0930 June 2009 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED PAUL JAMES CAREY BATEMAN

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

29/04/0929 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED LAURENCE OSBOURNE

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED JASON PLEDGER

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

25/03/0925 March 2009 DIVIDED 18/03/2009

View Document

18/03/0918 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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