About

Registered Number: 06438185
Date of Incorporation: 27/11/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Russet Cottage, 2 Beardwood Fold, Blackburn, Lancashire, BB2 7AS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.