RDC PROPERTIES LIMITED

Company Documents

DateDescription
07/07/147 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

07/07/147 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

07/07/147 July 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

07/08/137 August 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

29/07/1329 July 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE SARGEANT / 01/02/2013

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MS JANE SARGEANT

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL GRAHAM

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR IAN CAMERON

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER MANN

View Document

26/10/1126 October 2011 STATEMENT BY DIRECTORS

View Document

26/10/1126 October 2011 REDUCE ISSUED CAPITAL 14/10/2011

View Document

26/10/1126 October 2011 SOLVENCY STATEMENT DATED 14/10/11

View Document

26/10/1126 October 2011 26/10/11 STATEMENT OF CAPITAL GBP 100

View Document

08/09/118 September 2011 CORPORATE DIRECTOR APPOINTED EXEL SECRETARIAL SERVICES LIMITED

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK KAY

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED NIGEL PAUL GRAHAM

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ADOPT ARTICLES 14/01/2011

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/02/104 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 11/01/2010

View Document

03/02/103 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 11/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LESLIE KAY / 11/01/2010

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 DIRECTOR APPOINTED ROGER MANN

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MR DEREK LESLIE KAY

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BUMSTEAD

View Document

28/01/0928 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 AUDITOR'S RESIGNATION

View Document

29/08/0729 August 2007 RES OF AUD & APT OF AUD 30/05/07

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/02/0712 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 30/05/05; NO CHANGE OF MEMBERS

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 AUDITOR'S RESIGNATION

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM:
C/O TIBBETT & BRITTEN GROUP PLC
CENTENNIAL PARK
ELSTREE
HERTFORDSHIRE WD6 3TL

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NC INC ALREADY ADJUSTED
24/03/04

View Document

24/09/0424 September 2004 NC INC ALREADY ADJUSTED
24/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM:
CENTENNIAL PARK
ELSTREE
HERTFORDSHIRE
WD6 3TL

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM:
ROSS HOUSE
1 SHIRLEY ROAD
WINDMILL HILL ENFIELD
MIDDLESEX EN2 6SB

View Document

27/06/0227 June 2002 RETURN MADE UP TO 30/05/02; NO CHANGE OF MEMBERS

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/06/936 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92 FROM:
BURLEIGH HOUSE (2ND FLOOR)
101-145 GREAT CAMBRIDGE ROAD
ENFIELD
MIDDX EN1 1TL

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/08/9016 August 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/12/8918 December 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM:
691-697 HIGH ROAD
TOTTENHAM
LONDON N17 8AD

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/09/8821 September 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM:
215 WARWICK COURT
LONDON
WC15 5DJ

View Document

08/04/878 April 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

27/03/8727 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8711 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/8726 February 1987 NEW DIRECTOR APPOINTED

View Document

02/01/872 January 1987 REGISTERED OFFICE CHANGED ON 02/01/87 FROM:
183/185 BERMONDSEY STREET
LONDON
SE1 3UW

View Document

02/01/872 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 COMPANY NAME CHANGED
CHIPMEAD LIMITED
CERTIFICATE ISSUED ON 15/12/86

View Document

12/11/8612 November 1986 CERTIFICATE OF INCORPORATION

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