REFRESCO DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

28/03/2428 March 2024 Application to strike the company off the register

View Document

22/03/2422 March 2024 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

21/03/2421 March 2024 Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

28/09/2328 September 2023 Director's details changed for James Logan on 2023-09-11

View Document

28/09/2328 September 2023 Termination of appointment of Jan Abraham Pienaar as a director on 2022-04-15

View Document

28/09/2328 September 2023 Termination of appointment of David John Saint as a director on 2023-01-01

View Document

28/09/2328 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

28/09/2328 September 2023 Appointment of James Logan as a director on 2023-01-01

View Document

15/09/2315 September 2023 Satisfaction of charge 084450740003 in full

View Document

06/06/236 June 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

12/05/2312 May 2023 Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2022-05-11

View Document

13/10/2213 October 2022 Registration of charge 084450740003, created on 2022-10-11

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED DAVID SAINT

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW VERNON

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED COTT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/05/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

15/02/1815 February 2018 ALTER ARTICLES 29/01/2018

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN KITCHING

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUFFY

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR JASON AUSHER

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084450740002

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084450740001

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT AUSHER / 12/12/2017

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON AUSCHER / 13/03/2017

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED STEVEN KITCHING

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY HOYLE

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED CLAIRE DUFFY

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON AUSCHER / 19/01/2017

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084450740002

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE LLOYD-DAVIES

View Document

17/03/1617 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORBY

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MATTHEW VERNON

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 SAIL ADDRESS CREATED

View Document

18/03/1518 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

26/09/1426 September 2014 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

27/06/1427 June 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

21/03/1421 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084450740001

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LLOYD-OAKES / 14/03/2013

View Document

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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