- Company Overview for REFURB & DEVELOPMENT LTD (05983013)
- Filing history for REFURB & DEVELOPMENT LTD (05983013)
- People for REFURB & DEVELOPMENT LTD (05983013)
- Charges for REFURB & DEVELOPMENT LTD (05983013)
- More for REFURB & DEVELOPMENT LTD (05983013)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
28 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
03 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
22 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
10 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
06 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
31 Oct 2018 | PSC04 | Change of details for Mr Nicholas John Selvey as a person with significant control on 1 November 2017 | |
20 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
31 Oct 2017 | CH01 | Director's details changed for Mr Christopher John Selvey on 31 October 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Christopher John Selvey on 31 October 2017 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Dec 2016 | AD01 | Registered office address changed from 6 Gibson Gardens Saffron Walden CB10 1AW England to 6 Gibson Gardens Saffron Walden Essex CB10 1AW on 4 December 2016 | |
04 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
04 Dec 2016 | AD01 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 6 Gibson Gardens Saffron Walden CB10 1AW on 4 December 2016 | |
05 Oct 2016 | MR01 |
Registration of charge 059830130006, created on 29 September 2016
|
|
27 Sep 2016 | MR04 | Satisfaction of charge 059830130003 in full | |
27 Sep 2016 | MR04 | Satisfaction of charge 059830130005 in full |