RPD J&S LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Cessation of Ravenscroft Property Development Limited as a person with significant control on 2025-10-09 |
| 16/10/2516 October 2025 New | Change of details for Mr Stelios Athos Christodoulou as a person with significant control on 2025-10-09 |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with updates |
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 19/08/2419 August 2024 | Notification of Ravenscroft Property Development Limited as a person with significant control on 2022-05-11 |
| 19/08/2419 August 2024 | Cessation of Simon Martin Anderman as a person with significant control on 2022-05-11 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
| 26/04/2426 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with updates |
| 02/05/232 May 2023 | Total exemption full accounts made up to 2022-07-31 |
| 13/01/2313 January 2023 | Satisfaction of charge 090380040007 in full |
| 13/01/2313 January 2023 | Satisfaction of charge 090380040006 in full |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with updates |
| 11/05/2211 May 2022 | Termination of appointment of Simon Martin Anderman as a director on 2022-04-25 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2020-07-31 |
| 28/10/2128 October 2021 | Director's details changed for Mr Simon Martin Anderman on 2021-10-23 |
| 28/10/2128 October 2021 | Change of details for Mr Simon Martin Anderman as a person with significant control on 2021-10-23 |
| 23/10/2123 October 2021 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/07/2129 July 2021 | Current accounting period shortened from 2020-07-30 to 2020-07-29 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
| 30/04/1830 April 2018 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 20/03/1720 March 2017 | APPOINTMENT TERMINATED, DIRECTOR STELIOS CHRISTODOULOU |
| 24/09/1624 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090380040007 |
| 24/09/1624 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090380040006 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 27/05/1627 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 14/08/1514 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090380040005 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE RAVENSCROFT GRIFFITHS / 13/05/2014 |
| 08/06/158 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 16/02/1516 February 2015 | 09/02/15 STATEMENT OF CAPITAL GBP 150 |
| 16/02/1516 February 2015 | DIRECTOR APPOINTED MR STELIOS ATHOS CHRISTODOULOU |
| 16/02/1516 February 2015 | CURREXT FROM 31/05/2015 TO 31/07/2015 |
| 28/08/1428 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090380040004 |
| 28/08/1428 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090380040003 |
| 25/07/1425 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090380040002 |
| 25/07/1425 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090380040001 |
| 13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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