- 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) |
---|---|---|---|
26 Jul 2018 | MR01 | Registration of charge 079806170001, created on 12 July 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
13 Mar 2018 | PSC02 | Notification of M & S Electrical (Uk) Limited as a person with significant control on 6 April 2016 | |
13 Mar 2018 | PSC01 | Notification of William Allen John Ashby as a person with significant control on 21 September 2016 | |
13 Mar 2018 | PSC01 | Notification of Sandra Jackson as a person with significant control on 6 April 2016 | |
13 Mar 2018 | PSC01 | Notification of Peter Jackson as a person with significant control on 6 April 2016 | |
13 Mar 2018 | PSC01 | Notification of Sara Michelle Loetz as a person with significant control on 6 April 2016 | |
13 Mar 2018 | PSC01 | Notification of Michael Andrew Loetz as a person with significant control on 6 April 2016 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
07 Mar 2017 | CH01 | Director's details changed for Mrs Sara Michelle Loetz on 7 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mr Michael Andrew Loetz on 7 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Sandra Jackson on 7 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Peter Jackson on 7 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mr William Allen John Ashby on 7 March 2017 | |
20 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 21 September 2016
|
|
31 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
31 May 2016 | AP01 | Appointment of Mr William Allen John Ashby as a director on 27 May 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
10 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
17 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
09 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders |