C RIGDEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/145 November 2014 APPLICATION FOR STRIKING-OFF

View Document

03/11/143 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/12/122 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GUISEPPE RIGDEN / 26/06/2012

View Document

02/12/122 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA SALLY RIGDEN / 26/06/2012

View Document

02/12/122 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 16 FITZROY AVENUE BROADSTAIRS KENT CT10 3LS

View Document

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/11/115 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUISEPPE RIGDEN / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: G OFFICE CHANGED 19/10/07 16 FITZROY AVENUE KINGSGATE BROADSTAIRS KENT CT10 3LS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: G OFFICE CHANGED 21/02/05 88A KINGSGATE AVENUE, KINGSGATE BROADSTAIRS KENT CT10 3LW

View Document

30/11/0430 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 S80A AUTH TO ALLOT SEC 17/12/03

View Document

27/11/0327 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 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