RTE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 20/10/2520 October 2025 New | Termination of appointment of Eileen Walsh as a director on 2025-10-16 | 
| 15/04/2515 April 2025 | Termination of appointment of Gary Lowrie as a director on 2025-04-06 | 
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 | 
| 05/12/245 December 2024 | Director's details changed for Mr Gary Lowrie on 2024-05-29 | 
| 05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with updates | 
| 20/08/2420 August 2024 | Registered office address changed from 4 Tower Knowe Hawick TD9 9DQ Scotland to 4 Towerknowe Hawick Scottish Borders TD9 9DQ on 2024-08-20 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 11/04/2411 April 2024 | Director's details changed for Ms Eileen Walsh on 2024-04-11 | 
| 11/04/2411 April 2024 | Director's details changed for Mrs Michelle Lowrie on 2024-04-11 | 
| 11/04/2411 April 2024 | Director's details changed for Mr Gary Lowrie on 2024-04-11 | 
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-05 with updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 24/01/2324 January 2023 | Current accounting period extended from 2023-01-31 to 2023-06-30 | 
| 05/12/225 December 2022 | Notification of Gary Lowrie as a person with significant control on 2022-07-01 | 
| 05/12/225 December 2022 | Cessation of Gary Lowrie as a person with significant control on 2022-08-31 | 
| 05/12/225 December 2022 | Cessation of Michelle Lowrie as a person with significant control on 2022-08-31 | 
| 05/12/225 December 2022 | Change of details for Mrs Michelle Lowrie as a person with significant control on 2022-07-01 | 
| 05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with updates | 
| 05/12/225 December 2022 | Notification of The Lowrie Property Group Ltd as a person with significant control on 2022-08-31 | 
| 13/10/2213 October 2022 | Registered office address changed from 22 Crumhaughhill Road Hawick TD9 0BX Scotland to 4 Tower Knowe Hawick TD9 9DQ on 2022-10-13 | 
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-30 with updates | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 05/11/215 November 2021 | Micro company accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM CROWBYRES COTTAGE CROWBYRES HAWICK TD9 9SN UNITED KINGDOM | 
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 16/11/1916 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5863080002 | 
| 21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 | 
| 12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE WALSH / 12/09/2019 | 
| 12/09/1912 September 2019 | PSC'S CHANGE OF PARTICULARS / MISS MICHELLE WALSH / 12/09/2019 | 
| 06/08/196 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5863080001 | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | 
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES | 
| 22/01/1822 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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