R N GROUND DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/05/2418 May 2024 | Final Gazette dissolved following liquidation |
18/05/2418 May 2024 | Final Gazette dissolved following liquidation |
18/02/2418 February 2024 | Return of final meeting in a creditors' voluntary winding up |
16/11/2316 November 2023 | Statement of affairs |
10/11/2310 November 2023 | Appointment of a voluntary liquidator |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2023-11-10 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
23/03/2323 March 2023 | Satisfaction of charge 3 in full |
23/03/2323 March 2023 | Satisfaction of charge 076526200004 in full |
23/03/2323 March 2023 | Satisfaction of charge 1 in full |
23/03/2323 March 2023 | Satisfaction of charge 2 in full |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/08/2111 August 2021 | Director's details changed for Mrs Natasha Dior Pickering on 2021-08-11 |
11/08/2111 August 2021 | Change of details for Mrs Natasha Dior Pickering as a person with significant control on 2021-08-11 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/12/202 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
01/04/191 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
09/06/179 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/08/1419 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076526200004 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
07/05/147 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA DIOR HOLLAND / 07/05/2014 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/06/136 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
08/04/138 April 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
16/02/1216 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/09/1124 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/09/119 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R N GROUND DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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