R.C.L. DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE RICHARD STEPHEN CAYLEY CORNWALL LEGH / 18/04/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORD GREY OF CODNOR / 19/04/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL PHILIPS / 27/04/2013

View Document

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

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
DAIRY FARM
HIGH LEGH
KNUTSFORD
CHESHIRE
WA16 0QS

View Document

02/10/122 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/02/0913 February 2009 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED TIMOTHY PAUL PHILIPS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0719 November 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0622 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/07/0621 July 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/07/0621 July 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

05/09/005 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/11/9820 November 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9518 May 1995 NC INC ALREADY ADJUSTED 20/01/95

View Document

07/03/957 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 � NC 2000000/2001000 20/0

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/09/944 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/09/944 September 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9215 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/06/9126 June 1991 S386 DISP APP AUDS 02/05/91

View Document

22/05/9122 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 � NC 1000/2000000 27/0

View Document

29/03/9029 March 1990 NC INC ALREADY ADJUSTED 27/09/89

View Document

29/03/9029 March 1990 ALTER MEM AND ARTS 27/09/89

View Document

26/03/9026 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 COMPANY NAME CHANGED RAPID 8784 LIMITED CERTIFICATE ISSUED ON 11/10/89

View Document

05/10/895 October 1989 REGISTERED OFFICE CHANGED ON 05/10/89 FROM: G OFFICE CHANGED 05/10/89 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/08/8917 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/8917 August 1989 CERTIFICATE OF INCORPORATION

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