RICHARD AMES 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 |
---|---|
09/09/259 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/12/242 December 2024 | Appointment of Tanja Ames as a director on 2024-11-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
11/10/2311 October 2023 | Satisfaction of charge 1 in full |
11/10/2311 October 2023 | Satisfaction of charge 2 in full |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/02/164 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/02/153 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM THE BEECHES, 30 BRIDGE STREET THETFORD NORFOLK IP24 3AG |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | AUDITOR'S RESIGNATION |
04/02/134 February 2013 | 31/01/13 NO CHANGES |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/02/1214 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
28/02/1128 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
08/02/118 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
21/05/1021 May 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
02/03/102 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
02/03/102 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN BALAAM / 01/10/2009 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAREY AMES / 01/10/2009 |
23/11/0923 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
01/05/081 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
26/03/0826 March 2008 | SECRETARY APPOINTED GRAHAM JOHN BALAAM |
12/03/0812 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
11/03/0811 March 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MELANIE KILBEY |
13/02/0813 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/02/0726 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/07/066 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/0628 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0618 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0631 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
01/03/061 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/03/061 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0631 January 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