RG PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Director's details changed for Mr Stephen Keith Gipp on 2025-05-22 |
24/05/2524 May 2025 | Change of details for Mr Stephen Keith Gipp as a person with significant control on 2025-05-22 |
24/05/2524 May 2025 | Director's details changed for Mrs Claire Louise Gipp on 2025-05-22 |
24/05/2524 May 2025 | Registered office address changed from 21 Kenilworth Gardens Loughton Essex IG10 3AF to 14 Quantrill Grove Silver End Witham CM8 3ZQ on 2025-05-24 |
24/05/2524 May 2025 | Change of details for Mrs Claire Louise Gipp as a person with significant control on 2025-05-22 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
21/09/1721 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE GIPP |
21/09/1721 September 2017 | CESSATION OF DAPHNE GIPP AS A PSC |
21/09/1721 September 2017 | APPOINTMENT TERMINATED, SECRETARY DAPHNE GIPP |
27/04/1727 April 2017 | DIRECTOR APPOINTED MRS CLAIRE LOUISE GIPP |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/09/166 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
08/02/168 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/02/156 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/145 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/136 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/02/1227 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/02/1022 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH GIPP / 19/02/2010 |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/01/0818 January 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/05/0714 May 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/02/067 February 2006 | NEW SECRETARY APPOINTED |
07/02/067 February 2006 | SECRETARY RESIGNED |
07/02/067 February 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/12/0523 December 2005 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: GREENACRE WORMLEY, HIGH ROAD WORMLEY HERTFORDSHIRE EN10 6JN |
01/09/051 September 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
20/05/0420 May 2004 | ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03 |
20/05/0420 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
03/04/043 April 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
06/03/046 March 2004 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
02/03/032 March 2003 | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
09/02/039 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
30/01/0330 January 2003 | REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 12 EMBLEMS DUNMOW ESSEX CM6 2AG |
25/04/0225 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
11/05/0111 May 2001 | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
14/04/0014 April 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01 |
01/02/001 February 2000 | REGISTERED OFFICE CHANGED ON 01/02/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
01/02/001 February 2000 | DIRECTOR RESIGNED |
01/02/001 February 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/02/001 February 2000 | NEW SECRETARY APPOINTED |
01/02/001 February 2000 | NEW DIRECTOR APPOINTED |
18/01/0018 January 2000 | 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