- Company Overview for R8 DEVELOPMENTS LIMITED (07980617)
- Filing history for R8 DEVELOPMENTS LIMITED (07980617)
- People for R8 DEVELOPMENTS LIMITED (07980617)
- Charges for R8 DEVELOPMENTS LIMITED (07980617)
- More for R8 DEVELOPMENTS LIMITED (07980617)
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) |
---|---|---|---|
16 Apr 2021 | PSC04 | Change of details for Peter Jackson as a person with significant control on 11 May 2020 | |
16 Apr 2021 | PSC04 | Change of details for Mr William Allen John Ashby as a person with significant control on 11 May 2020 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2021 | MR04 | Satisfaction of charge 079806170003 in full | |
11 May 2020 | AD01 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 30-34 North Street Hailsham BN27 1DW on 11 May 2020 | |
20 Mar 2020 | PSC04 | Change of details for Mrs Sara Michelle Loetz as a person with significant control on 1 March 2020 | |
20 Mar 2020 | PSC04 | Change of details for Mr Michael Andrew Loetz as a person with significant control on 1 March 2020 | |
20 Mar 2020 | PSC04 | Change of details for Peter Jackson as a person with significant control on 1 March 2020 | |
20 Mar 2020 | PSC04 | Change of details for William Allen John Ashby as a person with significant control on 1 March 2020 | |
20 Mar 2020 | PSC04 | Change of details for Sandra Jackson as a person with significant control on 1 March 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Peter Jackson on 1 March 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Sandra Jackson on 1 March 2020 | |
20 Mar 2020 | PSC05 | Change of details for M & S Electrical (Uk) Limited as a person with significant control on 1 March 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Mr William Allen John Ashby on 1 March 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Mrs Sara Michelle Loetz on 1 March 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Mr Michael Andrew Loetz on 1 March 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 20 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
02 Mar 2020 | MR04 | Satisfaction of charge 079806170002 in full | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jun 2019 | MR01 | Registration of charge 079806170003, created on 24 May 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
07 Mar 2019 | CH01 | Director's details changed for Mr William Allen John Ashby on 13 February 2018 | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | MR01 | Registration of charge 079806170002, created on 20 September 2018 |