Advanced company searchLink opens in new window

RHONDDA DEVELOPMENT CO LIMITED

Company number 01226708

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)
21 Dec 2023 CS01 Confirmation statement made on 9 August 2023 with updates
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
12 Nov 2020 AD01 Registered office address changed from 233-239 High Street Cymmer, Porth Mid Glamorgan CF39 9AD to 235-239 High Street High Street Porth CF39 9AD on 12 November 2020
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
10 Nov 2017 TM01 Termination of appointment of Christopher Simon Aubrey as a director on 1 November 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 111,100
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 AP01 Appointment of Miss Susan Shaw as a director on 26 June 2015
26 Jun 2015 AP01 Appointment of Miss Kerry Ann Williams as a director on 26 June 2015
04 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 111,100
04 Feb 2015 CH01 Director's details changed for Miss Nicola Victoria Hulland on 25 August 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014