R. PRIESTLEY (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

25/07/2125 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY LOXLEY PRIESTLEY / 12/05/2015

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY LOXLEY PRIESTLEY / 30/09/2014

View Document

14/05/1514 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RONALD PRIESTLEY / 30/09/2014

View Document

14/05/1514 May 2015 SECRETARY'S CHANGE OF PARTICULARS / RONALD PRIESTLEY / 30/09/2014

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

18/06/1018 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY LOXLEY PRIESTLEY / 09/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD PRIESTLEY / 09/05/2010

View Document

01/06/091 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: THE SIDINGS STATION ROAD GUISELEY LEEDS LS20 8BX

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/963 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

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

View Document

21/07/9321 July 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9127 June 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/01/8927 January 1989 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/11/8626 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/10/8620 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

26/11/7926 November 1979 CERTIFICATE OF INCORPORATION

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