RODING VALLEY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

19/12/2419 December 2024 Registration of charge 054567810007, created on 2024-12-19

View Document

19/12/2419 December 2024 Registration of charge 054567810008, created on 2024-12-19

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Registration of charge 054567810006, created on 2022-03-28

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

25/11/2125 November 2021 Termination of appointment of Balwinder Kaur Mohan as a secretary on 2021-05-31

View Document

25/11/2125 November 2021 Appointment of Mrs Balwinder Kaur Mohan as a director on 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

01/07/171 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054567810004

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/07/1414 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER SINGH MOHAN / 20/05/2012

View Document

22/07/1322 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / BALWINDER KAUR MOHAN / 20/05/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/08/114 August 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/09/1014 September 2010 DISS40 (DISS40(SOAD))

View Document

14/09/1014 September 2010 DISS40 (DISS40(SOAD))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

13/09/1013 September 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER SINGH MOHAN / 19/05/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER SINGH MOHAN / 19/05/2010

View Document

13/09/1013 September 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

09/05/109 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/05/109 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

18/09/0918 September 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER MOHAN / 19/05/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER MOHAN / 19/05/2009

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 678 ROMFORD ROAD LONDON E12 5AJ

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 678 ROMFORD ROAD LONDON E12 5AJ

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0519 May 2005 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