RICHARD BEALE 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
29/05/2529 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Secretary's details changed for Crossley Secretaries Limited on 2024-04-22

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BEALE HOLDINGS LIMITED

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

06/01/176 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BEALE / 08/06/2016

View Document

08/06/168 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

04/08/154 August 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/12/1227 December 2012 Annual return made up to 27 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 CORPORATE SECRETARY APPOINTED CROSSLEY SECRETARIES

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY SALLY BEALE

View Document

14/06/1214 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/06/1130 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

28/06/1028 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

05/05/105 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 23 STAR HILL ROCHESTER KENT ME1 1XF

View Document

15/06/0915 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

23/06/0823 June 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/03/0726 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/03/0616 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 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