REDNOCK DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 SOLVENCY STATEMENT DATED 30/01/15

View Document

09/03/159 March 2015 STATEMENT BY DIRECTORS

View Document

09/03/159 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 93000

View Document

09/03/159 March 2015 REDUCE ISSUED CAPITAL 12/02/2015

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD MOLE

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

25/02/1525 February 2015 TERMINATE DIR APPOINTMENT

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

25/02/1525 February 2015 TERMINATE DIR APPOINTMENT

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 28/04/2014

View Document

25/06/1425 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 172500

View Document

01/03/121 March 2012 REDUCE ISSUED CAPITAL 21/02/2012

View Document

01/03/121 March 2012 SOLVENCY STATEMENT DATED 17/02/12

View Document

01/03/121 March 2012 STATEMENT BY DIRECTORS

View Document

22/11/1122 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

27/04/1127 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

01/12/101 December 2010 STATEMENT BY DIRECTORS

View Document

01/12/101 December 2010 SOLVENCY STATEMENT DATED 08/11/10

View Document

01/12/101 December 2010 REDUCE ISSUED CAPITAL 18/11/2010

View Document

01/12/101 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 256525

View Document

21/10/1021 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIERLEY

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DODWELL

View Document

14/04/1014 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

06/10/096 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 S366A DISP HOLDING AGM 14/02/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 COMPANY NAME CHANGED
RENOCK DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 14/04/05

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 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