RST NEWQUAY DEVELOPMENTS LIMITED

05995883
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2023 accounts Annual Accounts 7 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2022 accounts Annual Accounts 7 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 officers Appointment of director (Mrs Romy Elizabeth Summerskill) 2 Buy now
21 Sep 2021 officers Termination of appointment of director (John Mirko Skok) 1 Buy now
28 Jun 2021 accounts Annual Accounts 7 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 7 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 9 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 9 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 accounts Annual Accounts 8 Buy now
21 Jun 2017 officers Appointment of secretary (Mrs Mette Blackmore) 2 Buy now
21 Jun 2017 officers Appointment of secretary (Mrs Christina Anna Massos) 2 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Nov 2016 address Move Registers To Sail Company With New Address 1 Buy now
01 Jul 2016 accounts Annual Accounts 7 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2016 resolution Resolution 3 Buy now
03 Mar 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
03 Mar 2016 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
25 Feb 2016 officers Appointment of director (Mrs Melanie Jayne Omirou) 2 Buy now
25 Feb 2016 officers Termination of appointment of director (Romy Elizabeth Summerskill) 1 Buy now
25 Feb 2016 officers Appointment of director (Mr John Mirko Skok) 2 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
16 Feb 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Feb 2016 officers Change of particulars for director (Ms Romy Elizabeth Summerskill) 2 Buy now
12 Nov 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
03 Oct 2015 accounts Annual Accounts 6 Buy now
23 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 May 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
04 Feb 2015 annual-return Annual Return 4 Buy now
04 Feb 2015 address Move Registers To Sail Company With New Address 1 Buy now
04 Feb 2015 address Change Sail Address Company With New Address 1 Buy now
14 Nov 2014 mortgage Registration of a charge 23 Buy now
07 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
22 Oct 2014 accounts Amended Accounts 9 Buy now
30 Jun 2014 accounts Annual Accounts 11 Buy now
30 Apr 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
07 Mar 2014 annual-return Annual Return 3 Buy now
07 Mar 2014 annual-return Annual Return 3 Buy now
06 Jan 2014 accounts Annual Accounts 10 Buy now
25 Oct 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
21 May 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
09 Nov 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
25 Jan 2012 annual-return Annual Return 3 Buy now
30 Dec 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Nov 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
28 Sep 2011 officers Termination of appointment of secretary (Rickard Eriksson) 1 Buy now
28 Sep 2011 officers Termination of appointment of director (Melanie Omirou) 1 Buy now
28 Sep 2011 officers Termination of appointment of director (Rickard Eriksson) 1 Buy now
17 Mar 2011 mortgage Particulars of a mortgage or charge 6 Buy now
17 Mar 2011 mortgage Particulars of a mortgage or charge 6 Buy now
16 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
09 Mar 2011 annual-return Annual Return 6 Buy now
03 Mar 2011 mortgage Particulars of a mortgage or charge 7 Buy now
03 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Sep 2010 accounts Annual Accounts 10 Buy now
11 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for director (Ms Romy Elizabeth Summerskill) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Mrs Melanie Omirou) 2 Buy now
10 Mar 2010 officers Change of particulars for secretary (Mr Rickard Kelly Eriksson) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Mr Rickard Kelly Eriksson) 2 Buy now
04 Feb 2010 accounts Annual Accounts 10 Buy now
08 Sep 2009 accounts Annual Accounts 10 Buy now
08 Sep 2009 accounts Annual Accounts 9 Buy now
19 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
16 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
05 Dec 2008 annual-return Return made up to 13/11/08; full list of members 4 Buy now
21 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
13 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 6 5 Buy now
06 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
21 Oct 2008 accounts Accounting reference date shortened from 30/11/2008 to 31/03/2008 1 Buy now
15 Oct 2008 officers Director appointed rickard kelly eriksson 1 Buy now
04 Sep 2008 officers Secretary appointed rickard kelly eriksson 1 Buy now
04 Sep 2008 officers Appointment terminated secretary bridget mullarkey 1 Buy now
12 Aug 2008 capital Ad 25/07/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
28 May 2008 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
28 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 8 Buy now
30 Nov 2007 annual-return Return made up to 13/11/07; full list of members 2 Buy now
30 May 2007 officers New director appointed 2 Buy now
12 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2007 mortgage Particulars of mortgage/charge 7 Buy now
06 Mar 2007 mortgage Particulars of mortgage/charge 7 Buy now