R & P PROPERTIES (DEVON) LIMITED

Company Documents

DateDescription
05/06/145 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/05/1413 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

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

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/05/1315 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/06/128 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/06/113 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MRS JULIA WENDY RUGG

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP RUGG

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/05/1012 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER PRATT / 02/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES RUGG / 02/10/2009

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ROGER PRATT / 02/10/2009

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM
NUMBER 14 CHITTERLEY BUSINESS CENTRE
SILVERTON
EXETER
EX5 4DB

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/05/0929 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES PRATT / 09/05/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM
TREVOSE, SOUTHFIELD DRIVE
CREDITON
DEVON
EX17 2ET

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM
NUMBER 14 CHITTERLEY BUSINESS CENTRE
SILVERTON
EXETER
EX5 4DB

View Document

29/05/0829 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM:
TREVOSE
SOUTHFIELD DRIVE
CREDITON
DEVON EX17 2ET

View Document

18/05/0518 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM:
COSMOPOLITAN HOUSE
142 EXETER ROAD
EXMOUTH
DEVON EX8 1QG

View Document

29/03/0529 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM:
ALBION CHAMBERS
11 ALBION STREET
EXMOUTH
DEVON EX8 1JL

View Document

11/03/0211 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN CF10 2DX

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 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