RR3 DEVELOPMENT PARTNERS LTD

Company Documents

DateDescription
16/07/1316 July 2013 FIRST GAZETTE

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY VERONICA PROVAZNIK

View Document

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 67 STIRLING ROAD BIRMINGHAM B16 9BD UNITED KINGDOM

View Document

18/01/1118 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 5 CASTLE ROAD WEYBRIDGE SURREY KT13 9QP

View Document

11/01/1011 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCOTT / 01/01/2010

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2006

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / VERONICA PROVAZNIK-SCOTT / 28/05/2007

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: G OFFICE CHANGED 10/08/07 POLMONT LODGE 25 CAMBRIDGE PARK TWICKENHAM TW1 2JH

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/10/05

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/04/04

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 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