RICHARD JAMES 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 |
---|---|
16/07/2516 July 2025 New | Satisfaction of charge 099143030001 in full |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-31 with updates |
02/04/252 April 2025 | Memorandum and Articles of Association |
02/04/252 April 2025 | Resolutions |
02/04/252 April 2025 | Statement of capital following an allotment of shares on 2025-03-18 |
02/04/252 April 2025 | Change of share class name or designation |
02/04/252 April 2025 | Particulars of variation of rights attached to shares |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-12-31 |
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 |
14/01/2514 January 2025 | Director's details changed for Mr Richard James Fisher on 2025-01-14 |
14/01/2514 January 2025 | Change of details for Mr Richard James Fisher as a person with significant control on 2025-01-14 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-13 with updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-13 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-13 with updates |
14/10/2214 October 2022 | Satisfaction of charge 099143030003 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-13 with updates |
09/10/219 October 2021 | Registration of charge 099143030003, created on 2021-10-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/06/1914 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 099143030002 |
02/08/182 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 099143030001 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
06/01/176 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES FISHER / 13/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1514 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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