RUFUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 Application to strike the company off the register

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/04/2111 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/01/204 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

02/12/172 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN RADLEY / 01/08/2015

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA KAY PARRAM / 01/08/2015

View Document

03/05/163 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN RADLEY / 01/07/2012

View Document

26/04/1326 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA KAY PARRAM / 01/07/2012

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 COMPANY NAME CHANGED A.J. RADLEY PROPERTY LIMITED CERTIFICATE ISSUED ON 06/07/00

View Document

09/05/009 May 2000 £ NC 1000/1000000 20/04/00

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 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