RHANNON DEVELOPMENTS LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM UNIT 4 MIDDLESEX STREET GLASGOW G41 1EE SCOTLAND

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CONGALTON

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM UNIT 6 242 EDMISTON DRIVE EDMISTON TRADING ESTATE GLASGOW G51 2YU SCOTLAND

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM C/O MCLAY, MCALISTER & MCGIBBON LLP 145 ST. VINCENT STREET GLASGOW G2 5JF

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/09/1727 September 2017 RES02

View Document

26/09/1726 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 31/01/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 Annual return made up to 15 January 2016 with full list of shareholders

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, NO UPDATES

View Document

26/09/1726 September 2017 COMPANY RESTORED ON 26/09/2017

View Document

26/09/1726 September 2017 31/01/15 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 STRUCK OFF AND DISSOLVED

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

12/03/1512 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CONGALTON / 31/07/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/02/1311 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 DIRECTOR APPOINTED MR MARTIN CONGALTON

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 145 ST VINCENT STREET GLASGOW GLASGOW G2 5JF

View Document

02/02/122 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

18/01/1118 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/05/1024 May 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY APPOINTED BRIAN CONGALTON

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

15/01/0915 January 2009 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