RONAN 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
13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/02/2119 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/03/1913 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

13/02/1813 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/02/165 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/02/1519 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 SECRETARY APPOINTED MR MARK LYNDON RONAN

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WOOD

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/02/1410 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/02/138 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN BRAD WOOD / 01/02/2013

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/03/1215 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 SECRETARY APPOINTED JOHN BRAD WOOD

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY MARK RONAN

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALYSON RONAN

View Document

25/01/1225 January 2012

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM UPPER BAGDEN FARM BAGDEN LANE CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 9LQ

View Document

11/03/1111 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/03/1030 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON VIRGINIA RONAN / 28/01/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LYNDON RONAN / 28/01/2010

View Document

04/02/104 February 2010 PREVSHO FROM 30/04/2010 TO 30/09/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT COLE

View Document

30/01/1030 January 2010 SECRETARY APPOINTED MARK LYNDON RONAN

View Document

28/08/0928 August 2009 NC INC ALREADY ADJUSTED 31/07/09

View Document

28/08/0928 August 2009 GBP NC 100000/300000 31/07/2009

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT COLE

View Document

20/03/0920 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: UPPER BAGDEN FARM BAGDEN LANE CLAYTON WEST HUDDERSFIELD HD8 9LQ

View Document

06/06/076 June 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS; AMEND

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 NC INC ALREADY ADJUSTED 14/03/04

View Document

29/04/0429 April 2004 £ NC 100/100000 14/03

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 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