R & R PULLEYN DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Total exemption full accounts made up to 2024-12-31 |
29/01/2529 January 2025 | Change of details for Mr Robert Alan Pulleyn as a person with significant control on 2024-10-29 |
29/01/2529 January 2025 | Confirmation statement made on 2024-12-29 with updates |
29/01/2529 January 2025 | Notification of Josephine Pulleyn as a person with significant control on 2024-10-29 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | Memorandum and Articles of Association |
10/12/2410 December 2024 | Resolutions |
10/12/2410 December 2024 | Statement of company's objects |
09/12/249 December 2024 | Particulars of variation of rights attached to shares |
09/12/249 December 2024 | Change of share class name or designation |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-12-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-29 with no updates |
03/02/223 February 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-12-31 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
10/01/1910 January 2019 | Registered office address changed from , the Cottage 34, Church Lane, Nether Poppleton, York, YO26 6LB to The Coach House Church Lane Nether Poppleton York YO26 6LB on 2019-01-10 |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM THE COTTAGE 34, CHURCH LANE NETHER POPPLETON YORK YO26 6LB |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/01/1610 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
06/06/146 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053240720006 |
28/05/1428 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053240720005 |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/06/1313 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
13/06/1313 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
15/01/1315 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
03/06/113 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/01/1126 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/01/1029 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
15/12/0915 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/12/0915 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/09/0915 September 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
07/01/097 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
03/04/083 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/01/0815 January 2008 | |
15/01/0815 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 75 LEEMAN ROAD YORK YO26 4XH |
16/11/0716 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
15/01/0715 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | LOCATION OF REGISTER OF MEMBERS |
01/12/061 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
05/01/055 January 2005 | SECRETARY RESIGNED |
05/01/055 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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