RETIREMENT DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

14/07/2314 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

17/12/1417 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

12/11/1212 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

04/11/114 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR PETER GERVAIS FAGAN

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BURGAN / 02/11/2010

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER BALL

View Document

04/11/104 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/11/0926 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

25/02/0925 February 2009 PREVSHO FROM 30/11/2008 TO 30/04/2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL HIGGINS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM
CUMBERLAND COURT
80 MOUNT STREET
NOTTINGHAM
NG1 6HH

View Document

02/11/072 November 2007 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