Advanced company searchLink opens in new window

RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED

Company number 04447259

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)
03 Feb 2016 CH01 Director's details changed for Mr. Sean Mulryan on 4 January 2016
03 Feb 2016 CH01 Director's details changed for Mr John Martin Mulryan on 4 January 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015
08 Sep 2015 MR01 Registration of charge 044472590013, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Sep 2015 MR01 Registration of charge 044472590012, created on 26 August 2015
03 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
11 Nov 2014 TM01 Termination of appointment of Brian Fagan as a director on 31 October 2014
16 Oct 2014 AP03 Appointment of David Nicholas Pearson as a secretary on 1 October 2014
15 Oct 2014 TM02 Termination of appointment of Brian Fagan as a secretary on 1 October 2014
09 Sep 2014 AA Full accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
08 May 2014 CH01 Director's details changed for Mr John Martin Mulryan on 1 April 2014
08 May 2014 CH01 Director's details changed for Mr John Martin Mulryan on 1 April 2014
17 Dec 2013 AA Full accounts made up to 31 March 2013
27 Jun 2013 CH01 Director's details changed for Mr David Nicholas Pearson on 19 June 2013
27 Jun 2013 CH01 Director's details changed for Mr David Nicholas Pearson on 19 June 2013
03 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
24 May 2013 CH01 Director's details changed for Sean Mulryan on 1 January 2011
23 May 2013 CH01 Director's details changed for Sean Mulryan on 1 January 2011
27 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 11
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
24 Dec 2012 AA Full accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
18 Jan 2012 AA Full accounts made up to 31 March 2011
20 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Restatement agreement 01/12/2011
13 Dec 2011 TM01 Termination of appointment of David Brophy as a director