RODING DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1930 October 2019 APPLICATION FOR STRIKING-OFF

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUCAT

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

21/03/1921 March 2019 CESSATION OF RODING PROPERTIES LTD AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

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

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/03/1517 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

14/03/1314 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED SUSAN ANN ANDERSON

View Document

09/01/139 January 2013 SECRETARY APPOINTED SUSAN ANN ANDERSON

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN ANDERSON

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDERSON

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1210 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN ANDERSON / 14/11/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ANDERSON / 14/11/2011

View Document

06/04/116 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANDERSON

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MARTIN JOHN ANDERSON

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/05/1024 May 2010 05/03/10 FULL LIST AMEND

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR ANDREW DUCAT

View Document

11/05/1011 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/1021 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1021 April 2010 COMPANY NAME CHANGED INTEGRATED BIOMASS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/04/10

View Document

08/04/108 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

05/03/095 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information