R&P DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Amended total exemption full accounts made up to 2023-11-30 |
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 |
02/01/252 January 2025 | Confirmation statement made on 2024-11-27 with no updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2023-11-30 |
14/01/2414 January 2024 | Confirmation statement made on 2023-11-27 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/06/2322 June 2023 | Registration of charge 064381850002, created on 2023-06-22 |
23/02/2323 February 2023 | Termination of appointment of Lindsey Margaret Pollock as a secretary on 2023-02-10 |
23/02/2323 February 2023 | Termination of appointment of Elizabeth Anne Ramsden as a secretary on 2023-02-10 |
23/02/2323 February 2023 | Appointment of Ms Joanne Griffith as a director on 2023-02-10 |
23/02/2323 February 2023 | Termination of appointment of Ian William Pollock as a director on 2023-02-10 |
23/02/2323 February 2023 | Cessation of Michael Stuart Ramsden as a person with significant control on 2023-02-10 |
23/02/2323 February 2023 | Cessation of Ian William Pollock as a person with significant control on 2023-02-10 |
23/02/2323 February 2023 | Notification of Griffith & Co Developments Limited as a person with significant control on 2023-02-10 |
23/02/2323 February 2023 | Termination of appointment of Michael Stuart Ramsden as a director on 2023-02-10 |
23/02/2323 February 2023 | Appointment of Mr Kurtis Arron Griffith-Mackey as a director on 2023-02-10 |
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 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-11-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
05/11/225 November 2022 | Satisfaction of charge 1 in full |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
27/11/2127 November 2021 | Confirmation statement made on 2021-11-27 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
17/08/2017 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
31/08/1931 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
09/12/189 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
23/07/1723 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
24/12/1524 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
17/12/1417 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
02/01/142 January 2014 | Annual return made up to 27 November 2013 with full list of shareholders |
02/01/142 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM POLLOCK / 27/11/2013 |
02/01/142 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY MARGARET POLLOCK / 27/11/2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
19/03/1319 March 2013 | VARYING SHARE RIGHTS AND NAMES |
01/03/131 March 2013 | SECRETARY APPOINTED MRS LINDSEY MARGARET POLLOCK |
01/03/131 March 2013 | SECRETARY APPOINTED MRS ELIZABETH ANNE RAMSDEN |
01/03/131 March 2013 | APPOINTMENT TERMINATED, SECRETARY MICHAEL RAMSDEN |
24/12/1224 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
21/12/1121 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
12/01/1112 January 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
06/12/096 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART RAMSDEN / 27/11/2009 |
06/12/096 December 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
06/12/096 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM POLLOCK / 27/11/2009 |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
23/12/0823 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/12/081 December 2008 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | S386 DISP APP AUDS 28/11/07 |
21/12/0721 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/12/0721 December 2007 | NEW DIRECTOR APPOINTED |
21/12/0721 December 2007 | S366A DISP HOLDING AGM 28/11/07 |
28/11/0728 November 2007 | DIRECTOR RESIGNED |
28/11/0728 November 2007 | SECRETARY RESIGNED |
27/11/0727 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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