Advanced company searchLink opens in new window

REFURB & DEVELOPMENT LTD

Company number 05983013

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)
27 Sep 2016 MR04 Satisfaction of charge 1 in full
05 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
03 Jun 2015 MR01 Registration of charge 059830130005, created on 22 May 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Jan 2015 MR01 Registration of charge 059830130004, created on 31 December 2014
26 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
26 Jun 2014 AD01 Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014
23 Jun 2014 AD01 Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA on 23 June 2014
28 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
04 Oct 2013 MR01 Registration of charge 059830130003
12 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Jun 2011 MG01 Duplicate mortgage certificatecharge no:2
17 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
11 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Nicholas John Selvey on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Christopher John Selvey on 1 October 2009