REFINE PROPERTY DEVELOPERS LIMITED

Company Documents

DateDescription
26/09/2226 September 2022 Registered office address changed from 2 Paul Gardens Croydon Surrey CR0 5QL to The Old Barn Wood Street Swanley BR8 7PA on 2022-09-26

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

09/02/219 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 DIRECTOR APPOINTED MR ADAM ABBAS

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

07/03/177 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

26/09/1526 September 2015 COMPANY NAME CHANGED SARA'S DINER LIMITED CERTIFICATE ISSUED ON 26/09/15

View Document

26/09/1526 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1516 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

10/03/1410 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/111 December 2011 COMPANY NAME CHANGED SARA CATERING LIMITED CERTIFICATE ISSUED ON 01/12/11

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY SARA MCCORMICK

View Document

27/07/1127 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MURTAZA ALI ABBAS / 12/06/2010

View Document

24/03/1024 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURTAZA ABBAS / 30/05/2009

View Document

09/09/099 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SARA MCCORMICK / 30/05/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/07/0727 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 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