ROBERT FRASER TWENTY-FIRST DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Appointment of Alan Paul Cardenoso Farrell as a director on 2024-09-27

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

20/01/2520 January 2025 Termination of appointment of John Kevin Farrell as a director on 2024-09-27

View Document

16/07/2416 July 2024 Micro company accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Satisfaction of charge 3 in full

View Document

20/05/2420 May 2024 Satisfaction of charge 1 in full

View Document

20/05/2420 May 2024 Satisfaction of charge 2 in full

View Document

20/05/2420 May 2024 Satisfaction of charge 4 in full

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

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

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

06/11/166 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTOMLEY

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1112 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/07/1014 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN FARRELL / 13/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA / 09/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 2ND FLOOR 30 FARRINGDON STREET LONDON EC4A 4HJ

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/08/045 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/045 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/08/0324 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1S 4JB

View Document

18/07/0318 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1X 3FA

View Document

17/07/0017 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/08/9412 August 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/05/949 May 1994 EXEMPTION FROM APPOINTING AUDITORS 11/04/94

View Document

09/05/949 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

09/05/949 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

05/05/945 May 1994 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

18/01/9418 January 1994 FIRST GAZETTE

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 AUDITOR'S RESIGNATION

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/08/918 August 1991 ALTER MEM AND ARTS 13/07/91

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

10/05/9110 May 1991 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 366A/386/252 17/01/91

View Document

28/09/9028 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9024 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

31/07/8931 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8912 July 1989 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