RIGHTS & ACCOUNTABILITY IN DEVELOPMENT LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Termination of appointment of David White as a director on 2024-10-01

View Document

31/10/2431 October 2024 Appointment of Dr Kathryn Nwajiaku-Dahou as a director on 2021-07-20

View Document

12/06/2412 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MS LAURA BOARDMAN

View Document

09/05/189 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/04/1827 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANNEKE WOUDENBERG

View Document

27/04/1827 April 2018 CESSATION OF ANNEKE VAN WOUDENBERG AS A PSC

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

17/01/1817 January 2018 CESSATION OF DAVID STANWAY GRYLLS AS A PSC

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GRYLLS

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED ROBERT GORDON MCCORQUODALE

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED STEPHEN PATRICK CRAWSHAW

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MRS PATRICIA ANN FEENEY

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR DAVID WHITE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 1 BLADON CLOSE OXFORD OX2 8AD

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FEENEY

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MS ANNEKE VAN WOUDENBERG

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/04/165 April 2016 31/03/16 NO MEMBER LIST

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HUNTER

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 31/03/15 NO MEMBER LIST

View Document

25/02/1525 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/04/144 April 2014 31/03/14 NO MEMBER LIST

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/04/1311 April 2013 31/03/13 NO MEMBER LIST

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 CHANGE PERSON AS DIRECTOR

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN FEENEY / 01/03/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANN ANN FEENEY / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANN ANN FEENEY / 24/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/07/1213 July 2012 ADOPT ARTICLES 27/06/2012

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HUNTER / 19/06/2012

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS BRONWEN MANBY / 01/04/2011

View Document

02/04/122 April 2012 31/03/12 NO MEMBER LIST

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN GRYLLS / 01/03/2012

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MS BRONWEN MANBY

View Document

16/11/1116 November 2011 SECRETARY APPOINTED MR DAVID JAMES HUNTER

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR HUBERT TSHISWAKA

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/04/116 April 2011 31/03/11 NO MEMBER LIST

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUBERT MASOKA TSHISWAKA / 11/09/2010

View Document

08/11/108 November 2010 11/09/10 NO MEMBER LIST

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 38 NORHAM ROAD OXFORD OXFORDSHIRE OX2 6SQ

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN GRYLLS / 11/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID STANWAY GRYLLS / 11/09/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0924 September 2009 ANNUAL RETURN MADE UP TO 11/09/09

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 11/09/08

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY PAUL DOLAN

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 11/09/07

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/12/0611 December 2006 ANNUAL RETURN MADE UP TO 11/09/06

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 3 KINGSMEAD TERRACE BATH BA1 1UX

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/11/0514 November 2005 ANNUAL RETURN MADE UP TO 11/09/05

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 ANNUAL RETURN MADE UP TO 11/09/04

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 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