- Company Overview for RICSAR DEVELOPMENTS LTD. (03132376)
- Filing history for RICSAR DEVELOPMENTS LTD. (03132376)
- People for RICSAR DEVELOPMENTS LTD. (03132376)
- Charges for RICSAR DEVELOPMENTS LTD. (03132376)
- More for RICSAR DEVELOPMENTS LTD. (03132376)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2015 | CH01 | Director's details changed for Sarah Elizabeth Barker on 19 January 2015 | |
19 Jan 2015 | CH01 | Director's details changed for Richard John Barker on 19 January 2015 | |
19 Jan 2015 | CH03 | Secretary's details changed for Sarah Elizabeth Barker on 19 January 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
21 Nov 2014 | AD01 | Registered office address changed from Beckett House Sovereign Court, Wyrefields Poulton Business Park Poulton Le Fylde Lancashire FY6 8JX to Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX on 21 November 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2014 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
29 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
28 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
28 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
27 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
27 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
27 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
26 Apr 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 | |
26 Apr 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 | |
26 Apr 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 | |
26 Apr 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
05 Dec 2011 | CH01 | Director's details changed for Sarah Elizabeth Barker on 1 November 2011 |