RUSHCLIFFE DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/05/198 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/02/2019:LIQ. CASE NO.1

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM TUDOR HOUSE 13-15 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE

View Document

08/03/188 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/03/188 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/188 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

27/02/1827 February 2018 STATEMENT BY DIRECTORS

View Document

27/02/1827 February 2018 REDUCE ISSUED CAPITAL 16/02/2018

View Document

27/02/1827 February 2018 SOLVENCY STATEMENT DATED 16/02/18

View Document

27/02/1827 February 2018 27/02/18 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1822 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

22/02/1822 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

22/02/1822 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

22/02/1822 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

22/02/1822 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

22/02/1822 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

22/02/1822 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HIGHAM

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR GARETH NEIL STUART DUNN

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MRS JACKLYN RACHEL CHESTER

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER HIGHAM / 01/11/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DUNN / 01/11/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN DUNN / 01/11/2013

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 SECRETARY APPOINTED MRS JACKLYN RACHEL CHESTER

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP ROBINSON

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/12/0930 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY DUNN / 01/11/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN DUNN / 01/11/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER HIGHAM / 01/11/2009

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/03/059 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; NO CHANGE OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 NC INC ALREADY ADJUSTED 12/06/02

View Document

05/07/025 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/04/996 April 1999 NC INC ALREADY ADJUSTED

View Document

06/04/996 April 1999 NC INC ALREADY ADJUSTED 30/09/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/955 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

11/12/9211 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 10/12/90; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/01/908 January 1990 NEW SECRETARY APPOINTED

View Document

08/01/908 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM: VALE ROAD COLWICK NOTTINGHAM

View Document

12/04/8912 April 1989 COMPANY NAME CHANGED EMMERMOSS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/04/89

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/01/894 January 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

13/05/8713 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/04/8729 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 REGISTERED OFFICE CHANGED ON 29/04/87 FROM: 14 FLETCHER GATE NOTTINGHAM NG1 2FX

View Document

25/03/8725 March 1987 COMPANY NAME CHANGED BRINESHORE LIMITED CERTIFICATE ISSUED ON 25/03/87

View Document

16/03/8716 March 1987 REGISTERED OFFICE CHANGED ON 16/03/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/03/8710 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/8723 January 1987 CERTIFICATE OF INCORPORATION

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