RP 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
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/12/1910 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

11/02/1811 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM UNIT L BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM UNIT L BOURNE END BUSINESS PARK, CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM UNIT 7 TREADAWAY TECH CENTRE, TREADAWAY HILL LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9RS ENGLAND

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER CRAWLEY / 06/11/2014

View Document

15/10/1415 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1227 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE MERRICK / 01/02/2012

View Document

20/01/1220 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE MERRICK

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR LUCKY ANAND

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM UNIT 4 STATION COURT STATION ROAD BOURNE END BUCKS SL8 5YP

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MERRICK / 29/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM UNIT 4 STATION COURT STATION ROAD BOURNE END BUCKS SL8 5YD

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE MERRICK / 31/07/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 55 STATION ROAD BEACONSFIELD BUCKS HP9 1QL

View Document

06/11/076 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS; AMEND

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 69 PRINCESS VICTORIA ST CLIFTON BRISTOL BS8 4DD

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 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