REBELLION DEVELOPMENTS LIMITED

Riverside House Riverside House, Oxford, OX2 0ES
StatusACTIVE
Company No.02770940
CategoryPrivate Limited Company
Incorporated04 Dec 1992
Age31 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

REBELLION DEVELOPMENTS LIMITED is an active private limited company with number 02770940. It was incorporated 31 years, 5 months, 13 days ago, on 04 December 1992. The company address is Riverside House Riverside House, Oxford, OX2 0ES.



Company Fillings

Accounts with accounts type full

Date: 15 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 12 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2021

Action Date: 29 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-29

Charge number: 027709400004

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Jonathon Jason Kingsley

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Ross Kingsley

Change date: 2019-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-01

Officer name: Mr Christopher Ross Kingsley

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2019

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-22

Psc name: Rebellion Games Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2019

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebellion Group Holdings Ltd

Cessation date: 2018-08-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-21

Psc name: Christopher Ross Kingsley

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathon Jason Kingsley

Cessation date: 2018-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rebellion Group Holdings Ltd

Notification date: 2018-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 16 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick John Kingsley

Termination date: 2016-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Apr 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-14

Officer name: Mr Jonathan Jason Kingsley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Resolution

Date: 01 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 01 Jul 2015

Action Date: 27 May 2015

Category: Capital

Type: SH06

Date: 2015-05-27

Capital : 900 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-27

Officer name: Alan James David Hurcombe

Documents

View document PDF

Accounts with accounts type group

Date: 26 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Ross Kingsley

Change date: 2014-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 13 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Weir

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan James David Hurcombe

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 07 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Appoint person secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Ross Kingsley

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John O'brien

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr James William Hartland Weir

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Patrick John Kingsley

Change date: 2009-12-01

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john o'brien / 20/08/2009

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr james weir

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carsten moller

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / carsten moller / 20/11/2008

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 30/04/2008 from the studio brewer street oxford oxfordshire OX1 1QN

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 17 Aug 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/06/00--------- £ si 898@1=898 £ ic 102/1000

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 29/06/00--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/99; full list of members

Documents

View document PDF

Resolution

Date: 24 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CHARLESTONS INDEPENDENT INVENTORY SERVICES LIMITED

10 WAVENEY TERRACE,HAVERHILL,CB9 8DZ

Number:11697521
Status:ACTIVE
Category:Private Limited Company

DUMPTON SCHOOL

DEANS GROVE HOUSE,DORSET,BH21 7AF

Number:00936623
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HALSTONE TECHNOLOGY LIMITED

UNIT 4,NEWCASTLE,ST5 6AZ

Number:07216212
Status:ACTIVE
Category:Private Limited Company

KODAK INTERNATIONAL FINANCE LIMITED

BUILDING 8 CROXLEY GREEN BUSINESS PARK,WATFORD,WD18 8PX

Number:01710783
Status:ACTIVE
Category:Private Limited Company

SUN PROPERTY SERVICES LTD

88 THE GLADE,CROYDON,CR0 7QE

Number:09637782
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:01854890
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source