RAISTRICK DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/02/2315 February 2023 | Director's details changed for Mrs Maria Clare Raistrick on 2023-02-15 |
15/02/2315 February 2023 | Registered office address changed from 43 Morecambe Road Morecambe Lancashire LA3 3AA to The Old Court House Clark Street Morecambe Lancashire LA4 5HR on 2023-02-15 |
15/02/2315 February 2023 | Director's details changed for Mr Stuart Joseph Charles Raistrick on 2023-02-15 |
14/02/2314 February 2023 | Change of details for Mr Stuart Joseph Charles Raistrick as a person with significant control on 2019-02-08 |
14/02/2314 February 2023 | Change of details for Mrs Maria Clare Raistrick as a person with significant control on 2019-02-08 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/03/2111 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/02/2018 February 2020 | 31/10/19 UNAUDITED ABRIDGED |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/02/1922 February 2019 | 31/10/18 UNAUDITED ABRIDGED |
08/02/198 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA CLARE RAISTRICK |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
08/12/178 December 2017 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/02/168 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/02/156 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
04/12/144 December 2014 | PREVSHO FROM 28/02/2015 TO 31/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/02/146 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/02/1313 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
13/02/1213 February 2012 | DIRECTOR APPOINTED MARIA RAISTRICK |
13/02/1213 February 2012 | DIRECTOR APPOINTED STUART RAISTRICK |
13/02/1213 February 2012 | 06/02/12 STATEMENT OF CAPITAL GBP 2 |
06/02/126 February 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
06/02/126 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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