RUGBY PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

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

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 COMPANY NAME CHANGED PIPER RECRUITMENT LIMITED CERTIFICATE ISSUED ON 26/08/16

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/02/165 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LLEWELLYN MASON / 01/06/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR DAVID LLEWELLYN MASON

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JENKINSON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/02/1427 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY HAYLOCK

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/02/1320 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/02/1125 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/02/1017 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 ACC. REF. DATE EXTENDED FROM 01/08/03 TO 30/09/03

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 145/153 HIGH STREET RAYLEIGH ESSEX. SS6 7QZ

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 COMPANY NAME CHANGED PIPER LIMITED CERTIFICATE ISSUED ON 09/07/01

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9329 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9325 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9314 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/08

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 ALTER MEM AND ARTS 31/03/93

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: REFUGE HOUSE BALDWIN STREET BRISTOL BS1 1SE

View Document

10/02/9310 February 1993 SECRETARY RESIGNED

View Document

01/02/931 February 1993 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