R&P 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
07/08/257 August 2025 NewAmended total exemption full accounts made up to 2023-11-30

View Document

06/01/256 January 2025 Registered office address changed from 4 Warwick Close Fulwood Preston PR2 3JN England to Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on 2025-01-06

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-11-27 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/06/2322 June 2023 Registration of charge 064381850002, created on 2023-06-22

View Document

23/02/2323 February 2023 Termination of appointment of Lindsey Margaret Pollock as a secretary on 2023-02-10

View Document

23/02/2323 February 2023 Termination of appointment of Elizabeth Anne Ramsden as a secretary on 2023-02-10

View Document

23/02/2323 February 2023 Appointment of Ms Joanne Griffith as a director on 2023-02-10

View Document

23/02/2323 February 2023 Termination of appointment of Ian William Pollock as a director on 2023-02-10

View Document

23/02/2323 February 2023 Cessation of Michael Stuart Ramsden as a person with significant control on 2023-02-10

View Document

23/02/2323 February 2023 Cessation of Ian William Pollock as a person with significant control on 2023-02-10

View Document

23/02/2323 February 2023 Notification of Griffith & Co Developments Limited as a person with significant control on 2023-02-10

View Document

23/02/2323 February 2023 Termination of appointment of Michael Stuart Ramsden as a director on 2023-02-10

View Document

23/02/2323 February 2023 Appointment of Mr Kurtis Arron Griffith-Mackey as a director on 2023-02-10

View Document

23/02/2323 February 2023 Registered office address changed from Russet Cottage, 2 Beardwood Fold Blackburn Lancashire BB2 7AS to 4 Warwick Close Fulwood Preston PR2 3JN on 2023-02-23

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

05/11/225 November 2022 Satisfaction of charge 1 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/11/2127 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

23/07/1723 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/12/1524 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/12/1417 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/01/142 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM POLLOCK / 27/11/2013

View Document

02/01/142 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY MARGARET POLLOCK / 27/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/03/1319 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/131 March 2013 SECRETARY APPOINTED MRS LINDSEY MARGARET POLLOCK

View Document

01/03/131 March 2013 SECRETARY APPOINTED MRS ELIZABETH ANNE RAMSDEN

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL RAMSDEN

View Document

24/12/1224 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/01/1112 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART RAMSDEN / 27/11/2009

View Document

06/12/096 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM POLLOCK / 27/11/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 S386 DISP APP AUDS 28/11/07

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 S366A DISP HOLDING AGM 28/11/07

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 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