RST CARDIFF DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/12/2426 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

11/11/2411 November 2024 Accounts for a small company made up to 2023-09-30

View Document

02/10/242 October 2024 Satisfaction of charge 060259950004 in full

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

31/12/2331 December 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

25/12/2325 December 2023 Cessation of Rst Cardiff Limited as a person with significant control on 2023-02-16

View Document

25/12/2325 December 2023 Notification of Apg Cotswolds & Cardiff Limited as a person with significant control on 2023-02-16

View Document

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

View Accounts

28/06/2328 June 2023 Accounts for a small company made up to 2022-09-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

13/10/2213 October 2022 Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 2022-10-13

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

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

View Accounts

23/06/2123 June 2021 Accounts for a small company made up to 2020-09-30

View Document

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

View Accounts

21/09/2021 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY RICKARD ERIKSSON

View Document

14/06/1714 June 2017 SECRETARY APPOINTED MRS CHRISTINA ANNA MASSOS

View Document

14/06/1714 June 2017 SECRETARY APPOINTED MRS METTE BLACKMORE

View Document

14/06/1714 June 2017 SECRETARY APPOINTED MRS CHRISTINA ANNA MASSOS

View Document

14/06/1714 June 2017 SECRETARY APPOINTED MRS METTE BLACKMORE

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

09/01/179 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MIRKO SKOK / 05/10/2015

View Document

01/03/161 March 2016 SAIL ADDRESS CHANGED FROM: 24-25 EDISON ROAD LONDON N8 8AE ENGLAND

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 05/10/2015

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / RICKARD KELLY ERIKSSON / 05/10/2015

View Document

01/03/161 March 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

23/06/1523 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

10/02/1510 February 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

10/02/1510 February 2015 SAIL ADDRESS CREATED

View Document

10/02/1510 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 16/04/2014

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060259950004

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060259950005

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

22/10/1422 October 2014 AMENDED FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/07/1414 July 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100193,PR100341

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/04/1416 April 2014 COMPANY NAME CHANGED RST CARDIFF DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 16/04/14

View Document

07/04/147 April 2014 COMPANY NAME CHANGED CORPMIST LIMITED CERTIFICATE ISSUED ON 07/04/14

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR JOHN MIRKO SKOK

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROMY SUMMERSKILL

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MRS MELANIE JAYNE OMIROU

View Document

07/03/147 March 2014 Annual return made up to 12 December 2012 with full list of shareholders

View Document

07/03/147 March 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

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

View Accounts

30/11/1230 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1230 November 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

13/03/1213 March 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR MELANIE OMIROU

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/03/1114 March 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JAYNE OMIROV / 09/01/2011

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MELANIE JAYNE OMIROV

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR STUART BRERETON

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ROMY ELIZABETH SUMMERSKILL / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BRERETON / 15/03/2010

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/02/103 February 2010 SECRETARY APPOINTED RICKARD KELLY ERIKSSON

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY BRIDGET MULLARKEY

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

26/02/0826 February 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information