RENDLESHAM PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/07/2518 July 2025 NewRegistration of charge 033880910023, created on 2025-07-16

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

26/09/2426 September 2024 Change of details for Mr Matthew Frank Heath as a person with significant control on 2024-07-11

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Confirmation statement made on 2023-11-22 with updates

View Document

30/01/2430 January 2024 Purchase of own shares.

View Document

06/12/236 December 2023 Termination of appointment of Gemma Louise Browes as a director on 2023-07-18

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

15/11/2215 November 2022 Director's details changed for Mr Matthew Heath on 2022-11-15

View Document

15/11/2215 November 2022 Change of details for Mr Matthew Heath as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mrs Gemma Browes on 2022-11-15

View Document

15/11/2215 November 2022 Secretary's details changed for Christine Heath on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Frank Ronald Heath on 2022-11-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Satisfaction of charge 14 in full

View Document

07/10/227 October 2022 Satisfaction of charge 10 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Satisfaction of charge 8 in full

View Document

02/08/212 August 2021 Satisfaction of charge 13 in full

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

30/07/2130 July 2021 Cessation of Gemma Browes as a person with significant control on 2021-04-06

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/08/2014 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

21/07/1821 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HEATH

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA BROWES

View Document

28/03/1828 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 DIRECTOR APPOINTED MRS GEMMA BROWES

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HEATH / 11/09/2012

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/09/1210 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 407 GREEN LANES PALMERS GREEN LONDON N13 4JD

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/08/1027 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK RONALD HEATH / 01/10/2009

View Document

02/08/102 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

26/09/0926 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANK HEATH / 01/07/2008

View Document

28/07/0828 July 2008 ADOPT MEM AND ARTS 22/07/2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/02/0827 February 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HEATH / 01/02/2008

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/10/04

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0122 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/09/991 September 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 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