RUDY MORLEY NUMBER 1 DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/06/1517 June 2015 17/06/15 STATEMENT OF CAPITAL GBP 29600

View Document

17/06/1517 June 2015 SOLVENCY STATEMENT DATED 15/05/15

View Document

17/06/1517 June 2015 STATEMENT BY DIRECTORS

View Document

17/06/1517 June 2015 REDUCE ISSUED CAPITAL 27/05/2015

View Document

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

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

04/03/154 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

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

28/02/1428 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK SCANLON

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED FRANK SCANLON

View Document

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

View Document

04/04/134 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 37500

View Document

04/04/134 April 2013 SOLVENCY STATEMENT DATED 19/03/13

View Document

04/04/134 April 2013 STATEMENT BY DIRECTORS

View Document

04/04/134 April 2013 REDUCE ISSUED CAPITAL 21/03/2013

View Document

04/03/134 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL FEE

View Document

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

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 03/02/12 STATEMENT OF CAPITAL GBP 90000

View Document

03/02/123 February 2012 ￯﾿ᄑ35000 CANCELLED FROM SHARE PREM A/C 31/01/2012

View Document

03/02/123 February 2012 REDUCE ISSUED CAPITAL 31/01/2012

View Document

03/02/123 February 2012 STATEMENT BY DIRECTORS

View Document

03/02/123 February 2012 SOLVENCY STATEMENT DATED 30/01/12

View Document

23/11/1123 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

13/09/1113 September 2011 DIRECTOR APPOINTED NIGEL TERRY FEE

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR KIERAN LARKIN

View Document

21/04/1121 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

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

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

View Document

08/02/108 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

06/01/106 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

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

View Document

30/10/0830 October 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

06/02/086 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 S366A DISP HOLDING AGM 21/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 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