RGR DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 09791417 |
Category | Private Limited Company |
Incorporated | 23 Sep 2015 |
Age | 8 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
RGR DEVELOPMENTS LIMITED is an active private limited company with number 09791417. It was incorporated 8 years, 8 months, 12 days ago, on 23 September 2015. The company address is 8 Mill Road 8 Mill Road, King's Lynn, PE34 3BZ, Norfolk, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 01 Nov 2021
Action Date: 17 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan Anthony Rix
Change date: 2017-01-17
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Cessation of a person with significant control
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-01
Psc name: Cheryl Marie Rix
Documents
Change to a person with significant control
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan Anthony Rix
Change date: 2021-11-01
Documents
Change to a person with significant control
Date: 31 Oct 2021
Action Date: 18 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan Anthony Rix
Change date: 2021-09-18
Documents
Notification of a person with significant control
Date: 31 Oct 2021
Action Date: 18 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-18
Psc name: Cheryl Marie Rix
Documents
Notification of a person with significant control
Date: 31 Oct 2021
Action Date: 18 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-18
Psc name: Gary Michael New
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Change to a person with significant control
Date: 12 Oct 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-09
Psc name: Mr Ryan Anthony Rix
Documents
Change to a person with significant control
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan Anthony Rix
Change date: 2020-10-09
Documents
Cessation of a person with significant control
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Michael New
Cessation date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 11 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097914170002
Documents
Mortgage satisfy charge full
Date: 11 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097914170001
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Address
Type: AD01
New address: 8 Mill Road Wiggenhall St. Mary Magdalen King's Lynn Norfolk PE34 3BZ
Change date: 2017-02-07
Old address: 8 Mill Road Wiggenhall St. Mary Magdalen King's Lynn Norfolk PE34 3BZ England
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Address
Type: AD01
New address: 8 Mill Road Wiggenhall St. Mary Magdalen King's Lynn Norfolk PE34 3BZ
Change date: 2017-02-07
Old address: 8 Mill Road Wiggenhall St. Mary Magdalen King's Lynn Norfolk PE34 3BZ England
Documents
Change person director company with change date
Date: 07 Feb 2017
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Michael New
Change date: 2016-12-06
Documents
Change person director company with change date
Date: 07 Feb 2017
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Michael New
Change date: 2016-12-06
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Address
Type: AD01
New address: 8 Mill Road Wiggenhall St. Mary Magdalen King's Lynn Norfolk PE34 3BZ
Change date: 2017-02-07
Old address: Carbrooks Castle Road Wormegay King's Lynn Norfolk PE33 0SG Great Britain
Documents
Change person director company with change date
Date: 07 Feb 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-16
Officer name: Mr Ryan Anthony Rix
Documents
Change person director company with change date
Date: 07 Feb 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Anthony Rix
Change date: 2017-01-16
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Sep 2016
Action Date: 09 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097914170002
Charge creation date: 2016-09-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Sep 2016
Action Date: 09 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-09
Charge number: 097914170001
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-29
Officer name: Mr Gary Michael New
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 29 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Owen New
Termination date: 2016-05-29
Documents
Some Companies
390 WANDSWORTH ROAD,,LONDON,,SW8 4TN
Number: | 11030620 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK,WARWICK,CV34 6AF
Number: | 10432852 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT PORTERS FARM PORTERS LANE,COLCHESTER,CO3 9TZ
Number: | OC391521 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2/2 STRAITON BUSINESS PARC,LOANHEAD,EH20 9QZ
Number: | SC251698 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDVIK MATERIALS TECHNOLOGY UK LIMITED
SANDVIK HOLDINGS LIMITED,HALESOWEN,B62 8QZ
Number: | 09150223 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PERSE SCHOOL,CAMBRIDGE,CB2 8QF
Number: | 05977683 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |