RGK (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
04/11/164 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

10/02/1610 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
224 BULLHEAD ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1RH
UNITED KINGDOM

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
5 THE RISE
ELSTREE
HERTFORDSHIRE
WD6 3JR
ENGLAND

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH KING / 16/01/2013

View Document

15/02/1315 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KING / 16/01/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KING / 01/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KING / 28/08/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KING / 28/08/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH KING / 01/10/2008

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KING / 01/10/2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: GISTERED OFFICE CHANGED ON 05/11/2008 FROM 71 BUSH GROVE STANMORE MIDDLESEX HA7 2DY

View Document

25/03/0825 March 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: G OFFICE CHANGED 08/04/03 21 WILSON STREET LONDON EC2M 2TD

View Document

04/04/034 April 2003 COMPANY NAME CHANGED EVERMOUNT LIMITED CERTIFICATE ISSUED ON 04/04/03

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: G OFFICE CHANGED 26/01/03 120 EAST ROAD LONDON N1 6AA

View Document

21/01/0321 January 2003 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