ONE RETAIL DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

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

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Cessation of Timothy Peter Bailey as a person with significant control on 2021-11-08

View Document

11/11/2111 November 2021 Cessation of Edward James Batten as a person with significant control on 2021-11-08

View Document

11/11/2111 November 2021 Notification of Vcd Asset Management Limited as a person with significant control on 2021-11-08

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/09/201 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115553380002

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115553380001

View Document

05/06/205 June 2020 PREVSHO FROM 31/01/2020 TO 30/01/2020

View Document

02/06/202 June 2020 PREVEXT FROM 30/09/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 DIRECTOR APPOINTED MR TIMOTHY PETER BAILEY

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EA UNITED KINGDOM

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

06/09/186 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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