R L DEVELOPMENT CONSULTANTS LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/2013 July 2020 APPLICATION FOR STRIKING-OFF

View Document

09/04/209 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

08/06/198 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

06/06/186 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/07/0113 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 21 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM:
21 QUEEN STREET
LEEDS
WEST YORKSHIRE
LS1 2TW

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 REGISTERED OFFICE CHANGED ON 02/05/96 FROM: GARRETT AND COMPANY ST PAULS HOUSE PARK SQUARE LEEDS LS1 2PJ

View Document

02/05/962 May 1996 REGISTERED OFFICE CHANGED ON 02/05/96 FROM:
GARRETT AND COMPANY
ST PAULS HOUSE
PARK SQUARE
LEEDS LS1 2PJ

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM:
41 PARK SQUARE
LEEDS
LS1 2NS

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM: 41 PARK SQUARE LEEDS LS1 2NS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/07/9123 July 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/08/9013 August 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM:
4A QUEEN STREET
LEEDS
LS1 2TW

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: 4A QUEEN STREET LEEDS LS1 2TW

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED RICHARD LEWIS & PARTNERS LIMITED CERTIFICATE ISSUED ON 17/02/89

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED
RICHARD LEWIS & PARTNERS LIMITED
CERTIFICATE ISSUED ON 17/02/89

View Document

07/02/897 February 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 WD 10/05/88 AD 28/03/88--------- £ SI 5998@1=5998 £ IC 2/6000

View Document

04/05/884 May 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/05/884 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: BROOMFIELD CHURCH LANE PANNAL HARROGATE HG3 1NG

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM:
BROOMFIELD
CHURCH LANE
PANNAL
HARROGATE
HG3 1NG

View Document

21/04/8821 April 1988 ADOPT MEM AND ARTS 230288

View Document

21/04/8821 April 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/88

View Document

21/04/8821 April 1988 NC INC ALREADY ADJUSTED

View Document

25/03/8825 March 1988 COMPANY NAME CHANGED
DARETOTAL LIMITED
CERTIFICATE ISSUED ON 28/03/88

View Document

25/03/8825 March 1988 COMPANY NAME CHANGED DARETOTAL LIMITED CERTIFICATE ISSUED ON 28/03/88

View Document

17/03/8817 March 1988 REGISTERED OFFICE CHANGED ON 17/03/88 FROM:
2 BACHES ST
LONDON
N1 6UB

View Document

17/03/8817 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8817 March 1988 REGISTERED OFFICE CHANGED ON 17/03/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/8717 November 1987 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