ALBOURNE DEVELOPMENTS (RDP) LIMITED

05472529
UNIT 4 REDHOUSE FARM BRIGHTON ROAD NEWTIMBER HASSOCKS BN6 9BS

Documents

Documents
Date Category Description Pages
01 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 May 2017 gazette Gazette Notice Voluntary 1 Buy now
03 May 2017 dissolution Dissolution Application Strike Off Company 4 Buy now
10 Apr 2017 officers Appointment of director (Mr Andrew Lawrence Johnson) 2 Buy now
05 Apr 2017 accounts Annual Accounts 7 Buy now
14 Jun 2016 annual-return Annual Return 4 Buy now
05 Apr 2016 accounts Annual Accounts 14 Buy now
04 Aug 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jun 2015 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Annual Accounts 14 Buy now
24 Sep 2014 officers Termination of appointment of director (Andrew Lawrence Johnson) 1 Buy now
24 Sep 2014 officers Termination of appointment of director (Andrew Lawrence Johnson) 1 Buy now
16 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2014 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 13 Buy now
18 Jun 2013 annual-return Annual Return 5 Buy now
13 Sep 2012 accounts Annual Accounts 12 Buy now
11 Jun 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 11 Buy now
23 Jun 2011 annual-return Annual Return 4 Buy now
26 Apr 2011 officers Change of particulars for director (Mr Richard Peregrine Tillard) 2 Buy now
26 Apr 2011 officers Change of particulars for director (Mr Andrew Lawrence Johnson) 2 Buy now
26 Apr 2011 officers Change of particulars for secretary (Mr Richard Peregrine Tillard) 1 Buy now
29 Oct 2010 accounts Annual Accounts 11 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
13 Oct 2009 accounts Annual Accounts 11 Buy now
02 Jul 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
29 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
28 Aug 2008 accounts Annual Accounts 11 Buy now
10 Jun 2008 annual-return Return made up to 06/06/08; full list of members 4 Buy now
17 Aug 2007 address Registered office changed on 17/08/07 from: danworth farm cuckfield road hurstpierpoint hassocks west sussex BN6 9GL 1 Buy now
02 Aug 2007 accounts Annual Accounts 11 Buy now
19 Jun 2007 annual-return Return made up to 06/06/07; full list of members 3 Buy now
31 Mar 2007 accounts Annual Accounts 11 Buy now
26 Jun 2006 annual-return Return made up to 06/06/06; full list of members 3 Buy now
26 Jun 2006 officers Director's particulars changed 1 Buy now
15 Oct 2005 mortgage Particulars of mortgage/charge 7 Buy now
07 Oct 2005 incorporation Memorandum Articles 16 Buy now
23 Aug 2005 officers New secretary appointed;new director appointed 3 Buy now
23 Aug 2005 officers New director appointed 3 Buy now
23 Aug 2005 officers New director appointed 3 Buy now
23 Aug 2005 officers Secretary resigned 1 Buy now
23 Aug 2005 officers Secretary resigned 1 Buy now
23 Aug 2005 address Registered office changed on 23/08/05 from: sheridans whittington house alfred place london WC1E 7EA 1 Buy now
22 Aug 2005 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
18 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2005 incorporation Incorporation Company 21 Buy now