- Company Overview for RS DEVELOPMENTS (SOUTH WEST) LTD (08698606)
- Filing history for RS DEVELOPMENTS (SOUTH WEST) LTD (08698606)
- People for RS DEVELOPMENTS (SOUTH WEST) LTD (08698606)
- Charges for RS DEVELOPMENTS (SOUTH WEST) LTD (08698606)
- More for RS DEVELOPMENTS (SOUTH WEST) LTD (08698606)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
05 Sep 2024 | MR01 | Registration of charge 086986060005, created on 28 August 2024 | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
21 Jul 2023 | PSC04 | Change of details for Mr Jeremy Paul Blake Rihll as a person with significant control on 14 July 2023 | |
20 Jul 2023 | CH01 | Director's details changed for Mr Jeremy Paul Blake Rihll on 14 July 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Jun 2023 | PSC01 | Notification of Jeremy Paul Blake Rihll as a person with significant control on 15 May 2023 | |
08 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 8 June 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
11 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Oct 2020 | MR01 | Registration of charge 086986060004, created on 13 October 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mr Jeffrey Mark Slade on 8 October 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 May 2019 | AD01 | Registered office address changed from The Old Coach House Perkins Village Exeter Devon EX5 2JG to Lorams Perkins Village Exeter EX5 2JG on 28 May 2019 | |
02 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
31 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
30 Aug 2017 | PSC07 | Cessation of Jeremy Paul Blake Rihll as a person with significant control on 28 July 2017 |