RG DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to 41 Charlotte Square Edinburgh EH2 4HQ on 2025-07-22

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Second filing of Confirmation Statement dated 2024-05-01

View Document

07/06/247 June 2024 Cessation of Randolph Renewables Limited as a person with significant control on 2023-08-01

View Document

07/06/247 June 2024 Notification of Brian Duffy as a person with significant control on 2023-08-01

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-09-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-09-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/12/1930 December 2019 PREVEXT FROM 30/04/2019 TO 30/09/2019

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR IAN ANTHONY MARK JENNISON

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

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

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 29 YORK PLACE EDINBURGH EH1 3EB UNITED KINGDOM

View Document

25/07/1825 July 2018 Registered office address changed from , 29 York Place, Edinburgh, EH1 3EB, United Kingdom to 29 York Place Edinburgh EH1 3HP on 2018-07-25

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5951340001

View Document

11/06/1811 June 2018 CESSATION OF BRIAN PAUL DUFFY AS A PSC

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANDOLPH RENEWABLES LIMITED

View Document

11/06/1811 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2018

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN PAUL DUFFY

View Document

30/05/1830 May 2018 CESSATION OF DAMIEN MOORE AS A PSC

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAMIEN MOORE

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR BRIAN PAUL DUFFY

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN MOORE

View Document

23/04/1823 April 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