ROYCE PARKER DEVELOPMENTS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

20/10/2420 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

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

View Accounts

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/07/2124 July 2021 Satisfaction of charge 1 in full

View Document

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

View Accounts

19/08/2019 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/10/1920 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

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

View Accounts

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM SEVEN ACRES PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 SECRETARY'S CHANGE OF PARTICULARS / POLLY FEENEY / 14/11/2015

View Document

04/12/154 December 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

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

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM TOP FLAT 24 MONSON RD KENSAL GREEN LONDON NW10 5UP

View Document

02/01/152 January 2015 Annual return made up to 7 October 2014 with full list of shareholders

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/04/148 April 2014 DISS40 (DISS40(SOAD))

View Document

07/04/147 April 2014 Annual return made up to 7 October 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

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

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/08/1313 August 2013 Annual return made up to 7 October 2012 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

26/01/1226 January 2012 Annual return made up to 7 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

03/05/113 May 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / POLLY FEENEY / 01/10/2010

View Document

31/10/1031 October 2010 Annual accounts for year ending 31 Oct 2010

View Accounts

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 17 WOODMAN CLOSE SPARSHOLT WINCHESTER SO21 2NT

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RORY FEENEY / 07/10/2009

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

03/08/093 August 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 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