RDI PROPERTY LTD
Company Documents
Date | Description |
---|---|
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 298 ST MARY'S ROAD, GARSTON LIVERPOOL MERSEYSIDE L19 0NQ |
12/02/1312 February 2013 | APPOINTMENT TERMINATED, SECRETARY DEBORAH DAVIS |
12/02/1312 February 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SINCLAIR SECRETARIAL SERVICES (UK) LTD / 01/10/2012 |
12/02/1312 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
04/03/114 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | APPOINTMENT TERMINATED, DIRECTOR DARREN MCCLELLAN |
05/05/105 May 2010 | DIRECTOR APPOINTED MRS DEBORAH JAYNE DAVIS |
05/05/105 May 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JAYNE DAVIS / 10/02/2010 |
05/05/105 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SINCLAIR SECRETARIAL SERVICES (UK) LTD / 10/02/2010 |
05/05/105 May 2010 | APPOINTMENT TERMINATED, DIRECTOR DARREN MCCLELLAN |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/12/098 December 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR IAN QUIGG |
31/03/0831 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN QUIGG / 17/03/2008 |
19/03/0819 March 2008 | SECRETARY APPOINTED DEBORAH JAYNE DAVIS |
20/02/0820 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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