RETURN ON DEVELOPMENT LTD

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

23/11/2323 November 2023 Application to strike the company off the register

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

23/01/2023 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 ADOPT ARTICLES 08/07/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR TOMAS WILLIAM GARNER / 08/07/2019

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR TOMAS GARNER

View Document

12/07/1912 July 2019 SECRETARY APPOINTED MR TOMAS WILLIAM GARNER

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Accounts

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 3 MASON CLOSE YATELEY HAMPSHIRE GU46 6BL ENGLAND

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY ERICA GARNER

View Document

07/02/197 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 3 MASON CLOSE MASON CLOSE YATELEY HAMPSHIRE GU46 6BL ENGLAND

View Document

28/06/1828 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ERICA ROSE GARNER / 28/06/2018

View Document

01/02/181 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY DAVID ALLEN

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS WILLIAM GARNER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 DIRECTOR APPOINTED MR JEREMY DAVID ALLEN

View Document

21/08/1521 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS ERICA ROSE BETTON / 31/10/2014

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 1 MINSTER GROVE WOKINGHAM BERKSHIRE RG41 2AP

View Document

03/07/153 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1426 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information