RAWDON LAND PROJECTS LIMITED

Company Documents

DateDescription
09/06/239 June 2023 Final Gazette dissolved following liquidation

View Document

09/06/239 June 2023 Final Gazette dissolved following liquidation

View Document

09/03/239 March 2023 Return of final meeting in a members' voluntary winding up

View Document

25/04/2225 April 2022 Liquidators' statement of receipts and payments to 2022-02-25

View Document

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076004160003

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076004160001

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076004160002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SCOTT / 01/04/2017

View Document

12/04/1712 April 2017 SAIL ADDRESS CREATED

View Document

12/04/1712 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 21 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1517 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAWDON SCOTT / 23/12/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SCOTT / 03/11/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/01/1311 January 2013 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

10/06/1110 June 2011 DIRECTOR APPOINTED MRS KAREN SCOTT

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED BRIAN RAWDON SCOTT

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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