RON AYERS PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

03/07/243 July 2024 Change of details for Mr the Executors of the Late Ronald Frederick Ayers as a person with significant control on 2024-07-03

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Change of details for Mr Ronald Frederick Ayers as a person with significant control on 2024-06-21

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD FREDERICK AYERS

View Document

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN DACK / 01/08/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCANLON / 21/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCANLON / 25/11/2016

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/03/1410 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR MARTIN IAN DACK

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED FRANK SCANLON

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 25/02/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

21/02/1121 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

25/10/0925 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 15/10/2009

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DANIELS / 16/07/2009

View Document

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

View Document

15/02/0815 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/09 TO 31/03/09

View Document

13/02/0813 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information