THE REALLY EFFECTIVE DEVELOPMENT COMPANY LIMITED

03976113
12 POPLARS COURT LENTON LANE NOTTINGHAM NOTTS NG7 2RR

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 officers Termination of appointment of director (Louise Anne Jackson) 1 Buy now
27 Mar 2024 accounts Annual Accounts 6 Buy now
19 Sep 2023 officers Appointment of director (Miss Louise Anne Jackson) 2 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 6 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 5 Buy now
26 Nov 2021 officers Change of particulars for director (Mrs Claire Elizabeth Palmer) 2 Buy now
26 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Nov 2021 officers Change of particulars for director (Mr Charles William John Palmer) 2 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 5 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2020 accounts Annual Accounts 5 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2019 accounts Annual Accounts 5 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2018 capital Return of Allotment of shares 3 Buy now
09 May 2018 officers Appointment of director (Mr Charles William John Palmer) 2 Buy now
20 Mar 2018 accounts Annual Accounts 4 Buy now
07 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2017 accounts Annual Accounts 4 Buy now
17 May 2016 annual-return Annual Return 5 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
02 Jul 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Jul 2015 capital Statement of capital (Section 108) 4 Buy now
02 Jul 2015 insolvency Solvency Statement dated 22/05/15 1 Buy now
02 Jul 2015 resolution Resolution 1 Buy now
21 May 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 accounts Annual Accounts 4 Buy now
21 May 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
23 Apr 2013 annual-return Annual Return 5 Buy now
27 Mar 2013 accounts Annual Accounts 4 Buy now
27 Apr 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
20 Apr 2011 annual-return Annual Return 5 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
23 Apr 2010 annual-return Annual Return 6 Buy now
23 Apr 2010 officers Change of particulars for director (Mrs Claire Elizabeth Palmer) 2 Buy now
23 Mar 2010 accounts Annual Accounts 4 Buy now
23 Apr 2009 annual-return Return made up to 19/04/09; full list of members 5 Buy now
22 Apr 2009 accounts Annual Accounts 4 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from st matthews house, 6 sherwood rise, nottingham nottingham NG7 6JF 1 Buy now
17 Jun 2008 annual-return Return made up to 19/04/08; no change of members 5 Buy now
08 Apr 2008 accounts Annual Accounts 6 Buy now
17 May 2007 annual-return Return made up to 19/04/07; full list of members 5 Buy now
04 May 2007 accounts Annual Accounts 9 Buy now
11 Oct 2006 address Registered office changed on 11/10/06 from: stoke house, stoke st mary, taunton, somerset TA3 5BZ 1 Buy now
09 Aug 2006 accounts Annual Accounts 6 Buy now
06 Jun 2006 annual-return Return made up to 19/04/06; full list of members 9 Buy now
05 Jun 2006 officers Director resigned 1 Buy now
17 Jan 2006 officers Director's particulars changed 1 Buy now
05 Jul 2005 accounts Annual Accounts 6 Buy now
18 Jun 2005 address Registered office changed on 18/06/05 from: st matthews house, 6 sherwood rise, nottingham, NG7 6JF 1 Buy now
06 May 2005 annual-return Return made up to 19/04/05; full list of members 9 Buy now
07 Dec 2004 officers Secretary resigned 1 Buy now
07 Dec 2004 officers New secretary appointed 2 Buy now
28 May 2004 annual-return Return made up to 19/04/04; full list of members 8 Buy now
06 May 2004 accounts Annual Accounts 4 Buy now
28 Apr 2004 address Registered office changed on 28/04/04 from: regus house herald way, pegasus business park, castle donnington, derbyshire DE74 3TZ 1 Buy now
02 May 2003 accounts Annual Accounts 4 Buy now
02 May 2003 annual-return Return made up to 19/04/03; full list of members 8 Buy now
07 Jan 2003 officers Director's particulars changed 1 Buy now
30 Sep 2002 address Registered office changed on 30/09/02 from: the mansion, aston hall aston on trent, derbyshire, DE72 2DE 1 Buy now
16 May 2002 annual-return Return made up to 19/04/02; full list of members 7 Buy now
13 Feb 2002 accounts Annual Accounts 10 Buy now
08 Jan 2002 capital Ad 14/07/00--------- £ si 10000@1 4 Buy now
18 May 2001 annual-return Return made up to 19/04/01; full list of members 7 Buy now
20 Mar 2001 officers New director appointed 2 Buy now
28 Feb 2001 address Registered office changed on 28/02/01 from: 2 broadway, nottingham, nottinghamshire NG1 1PS 1 Buy now
26 Feb 2001 accounts Accounting reference date extended from 30/04/01 to 30/06/01 1 Buy now
30 May 2000 address Registered office changed on 30/05/00 from: 2 broadway, aottingham, nottinghamshire NG1 1PS 1 Buy now
12 May 2000 address Registered office changed on 12/05/00 from: 12 york place, leeds, west yorkshire LS1 2DS 1 Buy now
04 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
04 May 2000 officers Secretary resigned 1 Buy now
04 May 2000 officers Director resigned 1 Buy now
04 May 2000 officers New director appointed 2 Buy now
04 May 2000 officers New secretary appointed 2 Buy now
19 Apr 2000 incorporation Incorporation Company 16 Buy now