RBS DEVELOPMENT (UK) LIMITED

Company Documents

DateDescription
24/09/1424 September 2014 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE FERNANDES

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LAWRENCE / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LIZA ANTOINETTA FERNANDES / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE GOODWIN / 01/10/2009

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 COMPANY NAME CHANGED ABN AMRO DEVELOPMENT (UK) LIMITED CERTIFICATE ISSUED ON 01/10/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/096 April 2009 AUDITOR'S RESIGNATION

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD ELLAWAY

View Document

11/03/0911 March 2009 AUDITOR'S RESIGNATION

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED PHILIPPA JANE GOODWIN

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER DAVIDSON

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED RICHARD JOHN LAWRENCE

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLAWAY / 02/09/2008

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR GRANT HOGBEN

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT CUNNINGHAM

View Document

27/05/0827 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 � IC 1742972542/1259586602 28/06/05 � SR 483385940@1=483385940

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0520 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 � IC 1376202262/1259586602 28/06/04 � SR 116615660@1=116615660

View Document

20/05/0420 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 NC INC ALREADY ADJUSTED 08/12/03

View Document

15/12/0315 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/0315 December 2003 � NC 2000000000/2500000000 0

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/10/0319 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 REMUNERATION OF AUDITOR 16/08/01

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NC INC ALREADY ADJUSTED 18/01/00

View Document

21/02/0121 February 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/01/00

View Document

21/02/0121 February 2001 � NC 1000000000/2000000000 1

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 COMPANY NAME CHANGED ABN AMRO CAPITAL (UK) LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

21/02/0021 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

25/01/0025 January 2000 � IC 50000002/2 18/01/00 � SR 50000000@1=50000000

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: G OFFICE CHANGED 28/09/99 4 BROADGATE BARKING ROAD LONDON E13 9ES

View Document

11/06/9911 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: G OFFICE CHANGED 28/05/99 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 C$ NC 0/1000000000 1

View Document

20/05/9920 May 1999 NC INC ALREADY ADJUSTED 14/05/99

View Document

20/05/9920 May 1999 � NC 100/1000000000 1

View Document

20/05/9920 May 1999 US$ NC 0/1000000000 1

View Document

20/05/9920 May 1999 ADOPT MEM AND ARTS 14/05/99

View Document

14/05/9914 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 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