RST1 SW DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-25

View Document

12/06/2512 June 2025 NewResolutions

View Document

11/06/2511 June 2025 NewStatement of affairs

View Document

11/06/2511 June 2025 NewAppointment of a voluntary liquidator

View Document

11/06/2511 June 2025 NewRegistered office address changed from 29 York Street London W1H 1EZ England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2025-06-11

View Document

27/11/2427 November 2024 Termination of appointment of Rickard Kelly Eriksson as a secretary on 2024-11-26

View Document

27/11/2427 November 2024 Appointment of Mr John Mirko Skok as a director on 2024-11-26

View Document

27/11/2427 November 2024 Termination of appointment of Romy Elizabeth Summerskill as a director on 2024-11-26

View Document

27/11/2427 November 2024 Termination of appointment of Melanie Jayne Omirou as a director on 2024-11-26

View Document

18/11/2418 November 2024 Second filing of Confirmation Statement dated 2023-05-29

View Document

11/11/2411 November 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2430 September 2024 Cessation of Rst1 South West Group Limited as a person with significant control on 2022-11-12

View Document

30/09/2430 September 2024 Notification of Apg Cornwall Limited as a person with significant control on 2022-11-12

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a small company made up to 2022-09-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 2022-10-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/01/225 January 2022 Amended accounts for a small company made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

03/07/173 July 2017 30/09/16 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RST1 SOUTH WEST GROUP LIMITED

View Document

29/07/1629 July 2016 SECRETARY'S CHANGE OF PARTICULARS / RICKARD KELLY ERIKSSON / 05/10/2015

View Document

29/07/1629 July 2016 SAIL ADDRESS CHANGED FROM: 24-25 EDISON ROAD LONDON N8 8AE ENGLAND

View Document

29/07/1629 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MIRKO SKOK / 05/10/2015

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 05/10/2015

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

15/07/1515 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JAYNE OMIROU / 16/04/2014

View Document

15/07/1515 July 2015 SAIL ADDRESS CREATED

View Document

15/07/1515 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/06/1523 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

26/02/1526 February 2015 COMPANY NAME CHANGED FISTRAL BEACH NEWQUAY LIMITED CERTIFICATE ISSUED ON 26/02/15

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062621320008

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062621320007

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

22/10/1422 October 2014 AMENDED FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/07/1417 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MRS MELANIE JAYNE OMIROU

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROMY SUMMERSKILL

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR JOHN MIRKO SKOK

View Document

28/05/1428 May 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100341,PR100193

View Document

28/04/1428 April 2014 Annual return made up to 29 May 2013 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 29 May 2012 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062621320006

View Document

11/01/1411 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/01/1411 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/01/1411 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/11/1230 November 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

29/11/1229 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

30/12/1130 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR MELANIE OMIROU

View Document

14/06/1114 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1118 February 2011 COMPANY NAME CHANGED ACORN (FISTRAL) LIMITED CERTIFICATE ISSUED ON 18/02/11

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ROMY ELIZABETH SUMMERSKILL / 29/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 29/05/2010

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/02/1023 February 2010 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

03/02/103 February 2010 SECRETARY APPOINTED RICKARD KELLY ERIKSSON

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY BREDA MULLARKEY

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/07/0815 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 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