Advanced company searchLink opens in new window

RO DEVELOPMENTS LIMITED

Company number 04320285

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)
16 Nov 2009 AA Full accounts made up to 31 March 2009
12 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Keith Robert Egerton on 9 November 2009
12 Nov 2009 CH01 Director's details changed for Richard Graham St John Rowlandson on 9 November 2009
12 Nov 2009 CH01 Director's details changed for Richard Bourne on 9 November 2009
12 Nov 2009 CH01 Director's details changed for Colin Ronald Bain on 9 November 2009
12 Nov 2009 CH04 Secretary's details changed for The Finance & Industrial Trust Ltd on 9 November 2009
12 Nov 2009 CH01 Director's details changed for Christopher Joseph Bond on 9 November 2009
12 Nov 2009 CH01 Director's details changed for Susan Margaret Younghusband on 9 November 2009
13 Jun 2009 395 Particulars of a mortgage or charge / charge no: 4
13 Jun 2009 395 Particulars of a mortgage or charge / charge no: 5
21 Nov 2008 363a Return made up to 09/11/08; full list of members
06 Oct 2008 AA Full accounts made up to 31 March 2008
11 Aug 2008 88(2) Ad 14/05/08\gbp si 168@0.1=16.8\gbp ic 123.2/140\
11 Aug 2008 88(2) Ad 14/05/08\gbp si 50@0.1=5\gbp ic 118.2/123.2\
11 Aug 2008 88(2) Ad 14/05/08\gbp si 112@0.1=11.2\gbp ic 107/118.2\
11 Aug 2008 88(2) Ad 14/05/08\gbp si 70@0.1=7\gbp ic 100/107\
11 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
20 May 2008 288a Director appointed richard bourne
04 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
23 Nov 2007 395 Particulars of mortgage/charge
16 Nov 2007 363a Return made up to 09/11/07; full list of members
02 Oct 2007 AA Full accounts made up to 31 March 2007
01 May 2007 288b Director resigned