MARK RANDALL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Director's details changed for Mrs Asha George on 2025-05-12

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/09/2420 September 2024 Director's details changed for Asha Randall on 2024-09-19

View Document

05/08/245 August 2024 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-05

View Document

14/05/2414 May 2024 Change of details for Mr Mark Joseph Randall as a person with significant control on 2022-03-04

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-16

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH RANDALL / 10/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNA MARGARET RANDALL-SIEVERTS / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ASHA RANDALL / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JENNA MARGARET RANDALL / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NARI CECILIA RANDALL / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH RANDALL / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIA JANE RANDALL / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNA MARGARET RANDALL-SIEVERTS / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIA JANE RANDALL / 25/09/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042387180006

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042387180006

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/05/1527 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/05/1428 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/05/1324 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/06/1211 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/06/116 June 2011 SECRETARY APPOINTED MR MARK JOSEPH RANDALL

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY NARI RANDALL

View Document

20/05/1120 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/06/102 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/06/096 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/08/0827 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ASHA RANDALL

View Document

08/04/088 April 2008 DIRECTOR APPOINTED NARI CECILIA RANDALL

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: GROUND FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 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