R.K.N 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
22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

03/01/203 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/01/203 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036520040010

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036520040011

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036520040006

View Document

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036520040007

View Document

31/01/1931 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036520040008

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036520040009

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036520040006

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036520040007

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/12/1510 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/11/1412 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY TINA CLARK

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/11/119 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/12/1010 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/11/0927 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED RICHARD NEWMAN

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA HARRISON

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD NEWMAN

View Document

02/10/082 October 2008 DIRECTOR APPOINTED NICOLA ANNE HARRISON

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/11/0215 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: JOHNSTON HOUSE JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/03/007 March 2000 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

30/10/9830 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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