Advanced company searchLink opens in new window

R.G.S. DEVELOPMENTS LIMITED

Company number 00700946

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)
14 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
04 May 2023 AP01 Appointment of Mr Garry Martin Savege as a director on 4 May 2023
26 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
15 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
29 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
12 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
23 Oct 2020 TM01 Termination of appointment of Garry Martin Savege as a director on 22 October 2020
22 Oct 2020 CERTNM Company name changed plastic handrail company LIMITED(the)\certificate issued on 22/10/20
  • RES15 ‐ Change company name resolution on 2020-09-28
22 Oct 2020 CONNOT Change of name notice
11 Aug 2020 AP04 Appointment of Romeo Ltd as a secretary on 11 August 2020
11 Aug 2020 AD01 Registered office address changed from Unit 6, Bessemer Park Milkwood Road Herne Hill London SE24 0HG England to Unit 4 Croxted Mews Croxted Road Herne Hill London SE24 9DA on 11 August 2020
28 Jul 2020 TM02 Termination of appointment of Romeo Limited as a secretary on 21 July 2020
28 Jul 2020 AD01 Registered office address changed from Unit 4 Croxted Mews, Croxted Road, Herne Hill London SE24 9DA to Unit 6, Bessemer Park Milkwood Road Herne Hill London SE24 0HG on 28 July 2020
07 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
02 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
26 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
25 Mar 2019 AP01 Appointment of Mr Garry Martin Savege as a director on 21 March 2019
06 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
04 Jul 2017 PSC01 Notification of Ronald Graeme Savege as a person with significant control on 1 June 2017
04 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 850