RESPIRE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
| 29/11/2429 November 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-10 with updates |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 19/02/2419 February 2024 | Cessation of Paul Harper as a person with significant control on 2024-02-09 |
| 19/02/2419 February 2024 | Termination of appointment of Paul Harper as a director on 2024-02-08 |
| 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 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-10 with updates |
| 18/01/2318 January 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 26/01/2226 January 2022 | Micro company accounts made up to 2021-06-30 |
| 22/12/2122 December 2021 | Registration of charge 126648040002, created on 2021-12-17 |
| 21/10/2121 October 2021 | Cessation of Stephen Richard Onions as a person with significant control on 2021-10-18 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
| 27/09/2127 September 2021 | Termination of appointment of Stephen Richard Onions as a director on 2021-09-24 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-06-23 with updates |
| 01/07/211 July 2021 | Satisfaction of charge 126648040001 in full |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/06/2023 June 2020 | 12/06/20 STATEMENT OF CAPITAL GBP 300 |
| 23/06/2023 June 2020 | DIRECTOR APPOINTED MR THOMAS BENJAMIN BATES |
| 23/06/2023 June 2020 | DIRECTOR APPOINTED MR STEPHEN RICHARD ONIONS |
| 23/06/2023 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENJAMIN BATES / 12/06/2020 |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
| 23/06/2023 June 2020 | DIRECTOR APPOINTED MR SAMUEL PAUL HEALD |
| 23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL PAUL HEALD |
| 23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD ONIONS |
| 23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BENJAMIN BATES |
| 23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS BENJAMIN BATES / 12/06/2020 |
| 23/06/2023 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/06/2020 |
| 16/06/2016 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 12/06/2012 June 2020 | 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