Advanced company searchLink opens in new window

RST HAMPSHIRE DEVELOPMENTS LIMITED

Company number 06300917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2014 TM01 Termination of appointment of Romy Summerskill as a director
11 Jun 2014 AP01 Appointment of Mr John Mirko Skok as a director
11 Jun 2014 AP01 Appointment of Mrs Melanie Jayne Omirou as a director
07 Mar 2014 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-07
07 Mar 2014 AR01 Annual return made up to 3 July 2012 with full list of shareholders
07 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2014 AA Full accounts made up to 30 September 2012
06 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
25 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
08 Oct 2010 AA Full accounts made up to 31 March 2010
02 Sep 2010 AA Full accounts made up to 31 March 2009
13 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Ms Romy Elizabeth Summerskill on 3 July 2010
27 Apr 2010 AA01 Current accounting period shortened from 31 July 2009 to 31 March 2009
03 Feb 2010 TM02 Termination of appointment of Bridget Mullarkey as a secretary
03 Feb 2010 AP03 Appointment of Rickard Kelly Eriksson as a secretary
08 Sep 2009 AA Full accounts made up to 31 July 2008
27 Jul 2009 363a Return made up to 03/07/09; full list of members
09 Sep 2008 363a Return made up to 03/07/08; full list of members
08 Sep 2008 88(2) Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\
21 Feb 2008 395 Particulars of a mortgage or charge / charge no: 3