ROYCE PARKER DEVELOPMENTS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/10/2420 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
24/07/2124 July 2021 | Satisfaction of charge 1 in full |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/08/2019 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/10/1920 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM SEVEN ACRES PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/12/154 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / POLLY FEENEY / 14/11/2015 |
04/12/154 December 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM TOP FLAT 24 MONSON RD KENSAL GREEN LONDON NW10 5UP |
02/01/152 January 2015 | Annual return made up to 7 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/04/148 April 2014 | DISS40 (DISS40(SOAD)) |
07/04/147 April 2014 | Annual return made up to 7 October 2013 with full list of shareholders |
04/02/144 February 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/08/1313 August 2013 | Annual return made up to 7 October 2012 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 October 2011 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 October 2010 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/01/1228 January 2012 | DISS40 (DISS40(SOAD)) |
26/01/1226 January 2012 | Annual return made up to 7 October 2011 with full list of shareholders |
17/11/1117 November 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/11/111 November 2011 | FIRST GAZETTE |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
03/05/113 May 2011 | Annual return made up to 7 October 2010 with full list of shareholders |
03/05/113 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / POLLY FEENEY / 01/10/2010 |
31/10/1031 October 2010 | Annual accounts for year ending 31 Oct 2010 |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/05/108 May 2010 | DISS40 (DISS40(SOAD)) |
05/05/105 May 2010 | Annual return made up to 7 October 2009 with full list of shareholders |
05/05/105 May 2010 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 17 WOODMAN CLOSE SPARSHOLT WINCHESTER SO21 2NT |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RORY FEENEY / 07/10/2009 |
02/02/102 February 2010 | FIRST GAZETTE |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/08/094 August 2009 | DISS40 (DISS40(SOAD)) |
03/08/093 August 2009 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | FIRST GAZETTE |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/11/0730 November 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/11/062 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/08/0512 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
08/11/048 November 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
19/01/0419 January 2004 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
20/11/0220 November 2002 | SECRETARY RESIGNED |
20/11/0220 November 2002 | NEW DIRECTOR APPOINTED |
20/11/0220 November 2002 | DIRECTOR RESIGNED |
20/11/0220 November 2002 | NEW SECRETARY APPOINTED |
07/10/027 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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