Having been setup in 2007, R & P Developments Ltd has its registered office in Lancashire. The current directors of the organisation are listed as Pollock, Lindsey Margaret, Ramsden, Elizabeth Anne, Pollock, Ian William, Ramsden, Michael Stuart at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POLLOCK, Ian William | 28 November 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POLLOCK, Lindsey Margaret | 01 March 2013 | - | 1 |
RAMSDEN, Elizabeth Anne | 01 March 2013 | - | 1 |
RAMSDEN, Michael Stuart | 28 November 2007 | 01 March 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 31 August 2019 | |
CS01 - N/A | 09 December 2018 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 29 November 2017 | |
AA - Annual Accounts | 23 July 2017 | |
CS01 - N/A | 02 December 2016 | |
AA - Annual Accounts | 08 July 2016 | |
AR01 - Annual Return | 24 December 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 02 January 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
CH03 - Change of particulars for secretary | 02 January 2014 | |
AA - Annual Accounts | 16 May 2013 | |
RESOLUTIONS - N/A | 19 March 2013 | |
SH08 - Notice of name or other designation of class of shares | 19 March 2013 | |
AP03 - Appointment of secretary | 01 March 2013 | |
AP03 - Appointment of secretary | 01 March 2013 | |
TM02 - Termination of appointment of secretary | 01 March 2013 | |
AR01 - Annual Return | 24 December 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 11 February 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 27 January 2010 | |
AR01 - Annual Return | 06 December 2009 | |
CH01 - Change of particulars for director | 06 December 2009 | |
CH01 - Change of particulars for director | 06 December 2009 | |
AA - Annual Accounts | 05 May 2009 | |
395 - Particulars of a mortgage or charge | 23 December 2008 | |
363a - Annual Return | 01 December 2008 | |
RESOLUTIONS - N/A | 21 December 2007 | |
RESOLUTIONS - N/A | 21 December 2007 | |
RESOLUTIONS - N/A | 21 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2007 | |
288a - Notice of appointment of directors or secretaries | 21 December 2007 | |
288a - Notice of appointment of directors or secretaries | 21 December 2007 | |
288b - Notice of resignation of directors or secretaries | 28 November 2007 | |
288b - Notice of resignation of directors or secretaries | 28 November 2007 | |
NEWINC - New incorporation documents | 27 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 December 2008 | Outstanding |
N/A |