RAI BURGESS DEVELOPMENTS LIMITED

05116114
TOP O TH PLANE ASHBOURNE LANE CHAPEL EN LE FRITH HIGH PEAK STOCKPORT DERBYSHIRE SK23 9UG

Documents

Documents
Date Category Description Pages
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 accounts Annual Accounts 5 Buy now
24 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 5 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 accounts Annual Accounts 5 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 accounts Annual Accounts 5 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 accounts Annual Accounts 5 Buy now
29 Aug 2019 mortgage Registration of a charge 3 Buy now
21 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
19 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2019 mortgage Statement of release/cease from a charge 1 Buy now
18 Jun 2019 mortgage Statement of release/cease from a charge 1 Buy now
18 Jun 2019 mortgage Statement of release/cease from a charge 2 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2018 accounts Annual Accounts 5 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 5 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2017 accounts Annual Accounts 8 Buy now
11 May 2016 mortgage Registration of a charge 10 Buy now
06 May 2016 annual-return Annual Return 5 Buy now
08 Dec 2015 accounts Annual Accounts 8 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
16 Apr 2015 accounts Annual Accounts 8 Buy now
16 May 2014 annual-return Annual Return 5 Buy now
07 Feb 2014 accounts Annual Accounts 8 Buy now
21 Jan 2014 mortgage Registration of a charge 10 Buy now
23 May 2013 annual-return Annual Return 5 Buy now
06 Jan 2013 accounts Annual Accounts 8 Buy now
04 May 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
11 May 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 accounts Annual Accounts 6 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
12 Nov 2009 officers Change of particulars for director (Mrs Karen Anne Burgess) 2 Buy now
12 Nov 2009 officers Change of particulars for secretary (Mr Raimond Lee Burgess) 1 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Raimond Lee Burgess) 2 Buy now
10 Nov 2009 accounts Annual Accounts 6 Buy now
09 Jul 2009 annual-return Return made up to 29/04/09; full list of members 4 Buy now
28 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
27 Oct 2008 accounts Annual Accounts 8 Buy now
15 Jul 2008 annual-return Return made up to 29/04/08; full list of members 4 Buy now
11 Mar 2008 accounts Annual Accounts 7 Buy now
16 Aug 2007 annual-return Return made up to 29/04/07; no change of members 7 Buy now
06 Jan 2007 accounts Annual Accounts 7 Buy now
22 Nov 2006 address Registered office changed on 22/11/06 from: 1 frith view chapel en le frith high peak derbyshire SK23 9TL 1 Buy now
02 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2006 annual-return Return made up to 29/04/06; full list of members 7 Buy now
15 Feb 2006 accounts Annual Accounts 7 Buy now
09 Jun 2005 annual-return Return made up to 29/04/05; full list of members 7 Buy now
22 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Mar 2005 accounts Accounting reference date extended from 30/04/05 to 31/08/05 1 Buy now
02 Jul 2004 address Registered office changed on 02/07/04 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL 1 Buy now
02 Jul 2004 capital Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Jul 2004 officers Secretary resigned 1 Buy now
02 Jul 2004 officers Director resigned 1 Buy now
02 Jul 2004 officers New director appointed 2 Buy now
02 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
25 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
29 Apr 2004 incorporation Incorporation Company 21 Buy now