RURAL PROPERTY DEVELOPERS (CAMBS) LIMITED

Company Documents

DateDescription
11/05/1211 May 2012 ORDER OF COURT TO WIND UP

View Document

26/04/1226 April 2012 ORDER OF COURT TO WIND UP

View Document

24/04/1224 April 2012 ORDER OF COURT TO WIND UP

View Document

14/12/1114 December 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLETT / 26/10/2010

View Document

26/10/1026 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLLETT

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS COLLETT

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/04/1016 April 2010 Annual return made up to 12 September 2009 with full list of shareholders

View Document

18/12/0918 December 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

14/05/0914 May 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

25/09/0825 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 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