RESPIRE 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
12/06/2512 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Cessation of Paul Harper as a person with significant control on 2024-02-09

View Document

19/02/2419 February 2024 Termination of appointment of Paul Harper as a director on 2024-02-08

View Document

31/01/2431 January 2024 Registered office address changed from The Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to 367 Welford Road Leicester LE2 6BJ on 2024-01-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-06-30

View Document

22/12/2122 December 2021 Registration of charge 126648040002, created on 2021-12-17

View Document

21/10/2121 October 2021 Cessation of Stephen Richard Onions as a person with significant control on 2021-10-18

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

27/09/2127 September 2021 Termination of appointment of Stephen Richard Onions as a director on 2021-09-24

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

01/07/211 July 2021 Satisfaction of charge 126648040001 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2023 June 2020 12/06/20 STATEMENT OF CAPITAL GBP 300

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR THOMAS BENJAMIN BATES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR STEPHEN RICHARD ONIONS

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENJAMIN BATES / 12/06/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR SAMUEL PAUL HEALD

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL PAUL HEALD

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD ONIONS

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BENJAMIN BATES

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS BENJAMIN BATES / 12/06/2020

View Document

23/06/2023 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/06/2020

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

12/06/2012 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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