R R D DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Cessation of Rohan Dhaliwal as a person with significant control on 2023-05-21 |
| 10/07/2510 July 2025 | Notification of Westcroft Group Ltd as a person with significant control on 2023-05-21 |
| 10/07/2510 July 2025 | Cessation of Ramandeep Singh Dhaliwal as a person with significant control on 2023-05-21 |
| 10/07/2510 July 2025 | Cessation of Kulwinder Singh Dhaliwal as a person with significant control on 2023-05-21 |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-28 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-05-20 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 14/09/2314 September 2023 | Total exemption full accounts made up to 2022-09-30 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-09-30 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-05-20 with no updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 14/08/2014 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMANDEEP SINGH DHALIWAL / 01/08/2020 |
| 14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM LUXTERS WEST END LANE STOKE POGES SLOUGH SL2 4ND ENGLAND |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 23/06/2023 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KULWINDER SINGH DHALIWAL / 23/06/2020 |
| 03/04/203 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050802530007 |
| 01/04/201 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050802530004 |
| 01/04/201 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050802530005 |
| 01/04/201 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050802530006 |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/11/1911 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 24/06/1924 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050802530002 |
| 24/06/1924 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050802530003 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050802530003 |
| 20/03/1920 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050802530002 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM LUXTERS WEST END LANE STOKE POGES SLOUGH SL2 4ND ENGLAND |
| 17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 0NN |
| 17/05/1617 May 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/05/155 May 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/04/1422 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 17/04/1417 April 2014 | DIRECTOR APPOINTED MR RAMANDEEP SINGH DHALIWAL |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/04/1311 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 11/04/1311 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MAKAND JOHAL |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/03/1228 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/04/111 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
| 24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/04/1027 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAKAND SINGH JOHAL / 01/10/2009 |
| 16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/01/1013 January 2010 | DIRECTOR APPOINTED MR KULWINDER SINGH DHALIWAL |
| 21/05/0921 May 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
| 22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/12/0815 December 2008 | APPOINTMENT TERMINATED DIRECTOR SIMON HSU |
| 10/12/0810 December 2008 | DIRECTOR APPOINTED MAKAND SINGH JOHAL |
| 10/12/0810 December 2008 | APPOINTMENT TERMINATED SECRETARY SIMON HSU |
| 10/12/0810 December 2008 | APPOINTMENT TERMINATED DIRECTOR KULWINDER DHALIWAL |
| 17/06/0817 June 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
| 15/04/0815 April 2008 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 224 GREAT WEST ROAD HOUNSLOW MIDDLESEX TW5 9AW |
| 21/12/0721 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 06/06/076 June 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
| 24/05/0724 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/01/0718 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 25/05/0625 May 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
| 25/05/0625 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 19/05/0619 May 2006 | COMPANY NAME CHANGED R R D INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/05/06 |
| 04/05/054 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 27/04/0527 April 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
| 12/05/0412 May 2004 | NEW DIRECTOR APPOINTED |
| 04/05/044 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 29/03/0429 March 2004 | SECRETARY RESIGNED |
| 29/03/0429 March 2004 | DIRECTOR RESIGNED |
| 22/03/0422 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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