RG DEVELOPMENTS(BALLYHANEDIN) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Sheridan Thomas Piers Mcindoe-Jenkins as a director on 2024-10-16

View Document

03/06/253 June 2025 Confirmation statement made on 2025-04-06 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Termination of appointment of Brian Paul Duffy as a director on 2024-04-15

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Cessation of Brian Duffy as a person with significant control on 2021-06-11

View Document

09/02/249 February 2024 Change of details for Mr Ian Anthony Mark Jennison as a person with significant control on 2022-05-02

View Document

09/02/249 February 2024 Change of details for Mr Henry Declan Mcpeake as a person with significant control on 2022-05-02

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Notification of Henry Mcpeake as a person with significant control on 2021-12-22

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

02/03/222 March 2022 Cessation of Sheridan Mcindoe-Jenkins as a person with significant control on 2021-12-22

View Document

21/06/2121 June 2021 Appointment of Mr Sheridan Thomas Piers Mcindoe-Jenkins as a director on 2021-06-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR HENRY DECLAN MCPEAKE

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

06/04/216 April 2021 PSC'S CHANGE OF PARTICULARS / MR SHERIDAN MCINDOE-JENKINS / 24/11/2020

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANTHONY MARK JENNISON

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERIDAN MCINDOE-JENKINS

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DUFFY

View Document

01/04/211 April 2021 CESSATION OF RG DEVELOPMENTS 2 LTD AS A PSC

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARK EPRILE

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

30/11/2030 November 2020 24/11/20 STATEMENT OF CAPITAL GBP 3000

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 DIRECTOR APPOINTED MR IAN ANTHONY MARK JENNISON

View Document

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

14/11/1914 November 2019 CESSATION OF RG DEVELOPMENTS LTD AS A PSC

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RG DEVELOPMENTS 2 LTD

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/09/1811 September 2018 DIRECTOR APPOINTED MR MARK ROBERT EPRILE

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / RG DEVELOPMENTS LTD / 23/05/2018

View Document

28/05/1828 May 2018 PSC'S CHANGE OF PARTICULARS / RG DEVELOPMENTS LTD / 23/05/2018

View Document

23/05/1823 May 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