RUSSELL DAVIES PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

07/03/257 March 2025 Termination of appointment of Thomas Victor Dunnett as a director on 2025-02-15

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Termination of appointment of Roy Victor Dunnett as a director on 2024-06-26

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

16/01/2416 January 2024 Director's details changed for Miss Lucy Victoria Dunnett on 2023-11-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 SECRETARY APPOINTED MR MARK HARMAN

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL COOPER

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

03/12/123 December 2012 SECRETARY APPOINTED MR MICHAEL DAVID COOPER

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR ROY VICTOR DUNNETT

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM ORBITAL PARK 178-188 GREAT SOUTH WEST ROAD HOUNSLOW MIDDLESEX TW4 6JS

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY ORBITAL SECRETARIES LIMITED

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ORBITAL SECRETARIES LIMITED

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ORBITAL SECRETARIES LIMITED

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROY CALDER

View Document

25/04/1225 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORBITAL SECRETARIES LIMITED / 09/04/2010

View Document

05/05/105 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORBITAL SECRETARIES LIMITED / 09/04/2010

View Document

05/05/105 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/047 May 2004 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: SUTTON PARK HOUSE 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD

View Document

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 AUDITOR'S RESIGNATION

View Document

17/04/0317 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 10/04/01; NO CHANGE OF MEMBERS

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 10/04/00; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/07/9815 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 S386 DISP APP AUDS 21/02/96

View Document

12/03/9612 March 1996 NC INC ALREADY ADJUSTED 21/02/96

View Document

12/03/9612 March 1996 ADOPT MEM AND ARTS 21/02/96

View Document

12/03/9612 March 1996 £ NC 4100/100000 21/02

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

21/09/9521 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 AUDITOR'S RESIGNATION

View Document

03/07/953 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: 2 NICHOLAS ROAD FELIXSTOWE SUFFOLK IP11 8XH

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/955 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/936 September 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/10/921 October 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/10/8927 October 1989 RETURN MADE UP TO 12/10/89; NO CHANGE OF MEMBERS

View Document

01/08/891 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8926 July 1989 COMPANY NAME CHANGED FELGATE TRANSPORT LIMITED CERTIFICATE ISSUED ON 26/07/89

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/11/8811 November 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/887 June 1988 ADOPT MEM AND ARTS 160588

View Document

14/03/8814 March 1988 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/11/874 November 1987 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: RIPPLE ROAD BARKING ESSEX

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/10/8715 October 1987 AUDITOR'S RESIGNATION

View Document

24/07/8724 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/02/8720 February 1987 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 31/03/84

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