ONE RETAIL DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-05 with updates |
16/05/2316 May 2023 | Registered office address changed from Two Central Square C/O Hugh James Two Central Square Cardiff CF10 1FS Wales to 2 Britannia House, Suite D&E Penny Lane Cowbridge Vale of Glamorgan CF71 7EG on 2023-05-16 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-01-31 |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | Confirmation statement made on 2022-09-05 with no updates |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/11/2111 November 2021 | Cessation of Timothy Peter Bailey as a person with significant control on 2021-11-08 |
11/11/2111 November 2021 | Cessation of Edward James Batten as a person with significant control on 2021-11-08 |
11/11/2111 November 2021 | Notification of Vcd Asset Management Limited as a person with significant control on 2021-11-08 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-09-05 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
01/09/201 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115553380002 |
07/07/207 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115553380001 |
05/06/205 June 2020 | PREVSHO FROM 31/01/2020 TO 30/01/2020 |
02/06/202 June 2020 | PREVEXT FROM 30/09/2019 TO 31/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/01/209 January 2020 | DIRECTOR APPOINTED MR TIMOTHY PETER BAILEY |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EA UNITED KINGDOM |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
06/09/186 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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