R B PROPERTY & DEVELOPMENT LIMITED
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 | Director's details changed for Mr Richard Andrew Burns on 2025-10-20 |
| 20/10/2520 October 2025 New | Change of details for Mr Richard Andrew Burns as a person with significant control on 2025-10-20 |
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
| 29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
| 09/03/209 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
| 26/02/1926 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES BRYANT |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW BURNS |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
| 02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 20/06/1620 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
| 18/11/1518 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 17/06/1517 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 18/06/1418 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
| 11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 19/06/1319 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
| 25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 14/11/1214 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW BURNS / 13/11/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 21/06/1221 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BRYANT / 18/06/2010 |
| 20/06/1120 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BRYANT / 18/06/2010 |
| 20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW BURNS / 18/06/2010 |
| 20/06/1120 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
| 23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 17/06/1017 June 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
| 23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 01/07/091 July 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
| 06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 06/03/096 March 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 07/10/087 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURNS / 05/10/2008 |
| 18/06/0818 June 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
| 17/04/0817 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 20/03/0820 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM VENTURE HOUSE CROSS STREET ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 7PJ |
| 09/10/079 October 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
| 05/10/075 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
| 20/12/0620 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
| 07/12/067 December 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
| 02/09/052 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
| 11/07/0511 July 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
| 10/09/0410 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
| 24/06/0424 June 2004 | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
| 07/07/037 July 2003 | SECRETARY RESIGNED |
| 07/07/037 July 2003 | NEW DIRECTOR APPOINTED |
| 07/07/037 July 2003 | DIRECTOR RESIGNED |
| 07/07/037 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 07/07/037 July 2003 | REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
| 17/06/0317 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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