THE REALLY EFFECTIVE DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Appointment of Mrs Sandra Longdon as a secretary on 2025-04-29

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

29/04/2529 April 2025 Termination of appointment of Sandra Longdon as a secretary on 2025-01-10

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

28/03/2428 March 2024 Termination of appointment of Louise Anne Jackson as a director on 2024-03-27

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/09/2319 September 2023 Appointment of Miss Louise Anne Jackson as a director on 2023-09-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/11/2126 November 2021 Change of details for Mrs Claire Elizabeth Palmer as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mrs Claire Elizabeth Palmer on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Charles William John Palmer on 2021-11-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/04/2115 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR CHARLES WILLIAM JOHN PALMER

View Document

09/05/189 May 2018 01/09/17 STATEMENT OF CAPITAL GBP 10050

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM EVANS AND CO 12 THE POPLARS COURT LENTON LANE NOTTINGHAM NG7 2PW

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 CANCEL SHARE PREM A/C 01/06/2015

View Document

02/07/152 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 10000

View Document

02/07/152 July 2015 STATEMENT BY DIRECTORS

View Document

02/07/152 July 2015 SOLVENCY STATEMENT DATED 22/05/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/04/1023 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH PALMER / 19/04/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM ST MATTHEWS HOUSE, 6 SHERWOOD RISE, NOTTINGHAM NOTTINGHAM NG7 6JF

View Document

17/06/0817 June 2008 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/05/0717 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: STOKE HOUSE, STOKE ST MARY, TAUNTON, SOMERSET TA3 5BZ

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: ST MATTHEWS HOUSE, 6 SHERWOOD RISE, NOTTINGHAM, NG7 6JF

View Document

06/05/056 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: REGUS HOUSE HERALD WAY, PEGASUS BUSINESS PARK, CASTLE DONNINGTON, DERBYSHIRE DE74 3TZ

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/05/032 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: THE MANSION, ASTON HALL ASTON ON TRENT, DERBYSHIRE, DE72 2DE

View Document

16/05/0216 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: 2 BROADWAY, NOTTINGHAM, NOTTINGHAMSHIRE NG1 1PS

View Document

26/02/0126 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 2 BROADWAY, AOTTINGHAM, NOTTINGHAMSHIRE NG1 1PS

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 COMPANY NAME CHANGED REALLY EFFECTIVE DEVELOPMENT COM PANY LIMITED CERTIFICATE ISSUED ON 05/05/00

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 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