RICHARD JAMES 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
16/07/2516 July 2025 NewSatisfaction of charge 099143030001 in full

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

02/04/252 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Resolutions

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-18

View Document

02/04/252 April 2025 Change of share class name or designation

View Document

02/04/252 April 2025 Particulars of variation of rights attached to shares

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Registered office address changed from Copper Beech Old Ferry Road Saltash PL12 6BL England to Little Mesmear Treglines Lane St Minver Cornwall PL27 6RA on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Richard James Fisher on 2025-01-14

View Document

14/01/2514 January 2025 Change of details for Mr Richard James Fisher as a person with significant control on 2025-01-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

14/10/2214 October 2022 Satisfaction of charge 099143030003 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

09/10/219 October 2021 Registration of charge 099143030003, created on 2021-10-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099143030002

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099143030001

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES FISHER / 13/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1514 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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