RED AND BLACK 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
07/10/257 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Cessation of Jason Paul Blanchard as a person with significant control on 2020-10-13

View Document

23/10/2323 October 2023 Cessation of Adam Christopher Buckland as a person with significant control on 2020-10-13

View Document

23/10/2323 October 2023 Notification of Red & Black Holdings Limited as a person with significant control on 2020-10-13

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Director's details changed for Mr Jason Paul Blanchard on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Mr Jason Paul Blanchard as a person with significant control on 2023-09-12

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/01/236 January 2023 Satisfaction of charge 092408980007 in full

View Document

29/12/2229 December 2022 Registration of charge 092408980016, created on 2022-12-22

View Document

29/12/2229 December 2022 Registration of charge 092408980015, created on 2022-12-22

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/01/2121 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092408980011

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092408980006

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092408980001

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092408980009

View Document

04/11/204 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092408980014

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/05/207 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL BLANCHARD / 15/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR JASON PAUL BLANCHARD / 15/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BUCKLAND / 15/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM BUCKLAND / 15/01/2020

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR JASON PAUL BLANCHARD / 22/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL BLANCHARD / 22/10/2019

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092408980013

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092408980008

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092408980002

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092408980004

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092408980012

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092408980011

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL BLANCHARD / 21/05/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR JASON PAUL BLANCHARD / 21/05/2018

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092408980010

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092408980009

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092408980003

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092408980008

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092408980007

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092408980006

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092408980005

View Document

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092408980004

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092408980003

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092408980002

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092408980001

View Document

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information