RATNERS PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2025-02-01

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2024-02-03

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

04/07/234 July 2023 Previous accounting period extended from 2023-01-28 to 2023-01-31

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2023-01-28

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-28

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

19/01/2319 January 2023 Appointment of Miss Marianne Kelly as a director on 2023-01-04

View Document

05/01/235 January 2023 Termination of appointment of Raina Margaret Miles as a director on 2023-01-03

View Document

25/02/2225 February 2022 Director's details changed for Benjamin Harris on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Benjamin Harris on 2022-02-25

View Document

04/02/224 February 2022 Registered office address changed from Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England to Hunters Road Hockley Birmingham B19 1DS on 2022-02-04

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/19

View Document

11/01/1911 January 2019 SECRETARY APPOINTED BENJAMIN HARRIS

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY LAUREL KRUEGER

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY MARK JENKINS

View Document

06/07/186 July 2018 SECRETARY APPOINTED LAUREL KRUEGER

View Document

06/07/186 July 2018 DIRECTOR APPOINTED BENJAMIN HARRIS

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS

View Document

18/10/1718 October 2017 FULL ACCOUNTS MADE UP TO 28/01/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 110 CANNON STREET LONDON EC4N 6EU

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

07/09/157 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

05/01/155 January 2015 AUD RES

View Document

10/12/1410 December 2014 AUDITOR'S RESIGNATION

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 01/02/14

View Document

10/09/1410 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/13

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

11/09/1211 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS RAINA MARGARET MILES / 09/09/2011

View Document

05/09/115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/11

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010

View Document

08/07/108 July 2010 ADOPT ARTICLES 21/06/2010

View Document

08/07/108 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MS RAINA MARGARET MILES

View Document

15/09/0915 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR SIMON TAYLOR

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 02/02/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/02/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/01/06

View Document

19/07/0619 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: ZENITH HOUSE THE HYDE, COLINDEEP LANE COLINDALE LONDON NW9

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/01/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 01/02/03

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 02/02/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/01/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

27/07/9727 July 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 03/02/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 SECRETARY RESIGNED

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/09/9321 September 1993 REGISTERED OFFICE CHANGED ON 21/09/93 FROM: 15 STRATTON STREET LONDON W1X 5FD

View Document

20/07/9320 July 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 02/02/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 RETURN MADE UP TO 09/07/90; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 03/02/90

View Document

17/10/9017 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: 25 GREAT PORTLAND STREET LONDON W1N 6HN

View Document

04/04/884 April 1988 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