RICHARD DRURY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/04/216 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/03/2010 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

07/03/197 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN BRINSON

View Document

31/01/1831 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN RICHARD HAWKINS

View Document

21/01/1821 January 2018 CESSATION OF VALERIE DORIS MILLWOOD AS A PSC

View Document

25/06/1725 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE MILLWOOD

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM C/O SPOFFORTHS LLP SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/03/1614 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/02/1522 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/02/1419 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/03/134 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/02/1219 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/02/1121 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 1 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/02/1022 February 2010 SAIL ADDRESS CREATED

View Document

22/02/1022 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VALERIE DORIS MILLWOOD / 07/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN BRINSON / 07/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD HAWKINS / 07/02/2010

View Document

13/02/0913 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: COURTYARD HOUSE 30 WORTHING ROAD HORSHAM WEST SUSSEX TH12 1SL

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 07/02/98; CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 £ IC 19726/14357 20/11/96 £ SR 5369@1=5369

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

12/12/9412 December 1994 AUDITOR'S RESIGNATION

View Document

17/03/9417 March 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/03/9417 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9315 February 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

15/02/9315 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9315 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: THE OAST HOUSE PARK ROW FARNHAM SURREY GU9 7JH

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 REGISTERED OFFICE CHANGED ON 19/07/89 FROM: C/O BOWKER ORFORD AND CO 15-19 CAVENDISH PLACE LONDON W1M 9DL

View Document

28/02/8928 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

24/11/8824 November 1988 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

11/03/8811 March 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

31/03/8731 March 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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