REPTON DEVELOPMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-05-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-09 with updates |
10/11/2310 November 2023 | Registered office address changed from 3 Charnwood Street Derby DE1 2GY to 47a Queen Street Derby DE1 3DE on 2023-11-10 |
06/10/236 October 2023 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-09 with updates |
08/12/228 December 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/11/2129 November 2021 | Unaudited abridged accounts made up to 2021-05-31 |
09/07/219 July 2021 | Satisfaction of charge 058098980008 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/12/2024 December 2020 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
11/12/1911 December 2019 | 31/05/19 UNAUDITED ABRIDGED |
07/06/197 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058098980008 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
07/05/197 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
30/04/1930 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058098980007 |
23/01/1923 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
21/02/1821 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
07/05/167 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/10/129 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
09/10/129 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
09/10/129 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
09/10/129 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
13/06/1213 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
12/05/1212 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
04/05/124 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/01/1212 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
02/08/112 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/05/1110 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RANJIT SINGH SANDHU / 09/05/2010 |
10/05/1010 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/07/0726 July 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/06/0619 June 2006 | NEW DIRECTOR APPOINTED |
19/06/0619 June 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/05/0627 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/069 May 2006 | 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