RG DEVELOPMENTS(NI) LTD

Marlborough House Marlborough House, Belfast, BT1 3GG, Northern Ireland
StatusACTIVE
Company No.NI630550
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 2 months, 10 days
JurisdictionNorthern Ireland

SUMMARY

RG DEVELOPMENTS(NI) LTD is an active private limited company with number NI630550. It was incorporated 9 years, 2 months, 10 days ago, on 08 April 2015. The company address is Marlborough House Marlborough House, Belfast, BT1 3GG, Northern Ireland.



Company Fillings

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-19

Officer name: Brian Paul Duffy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-13

Psc name: Henry Declan Mcpeake

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Duffy

Cessation date: 2021-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-13

Psc name: Iain Anthony Mark Jennison

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sheridan Mcindoe-Jenkins

Cessation date: 2021-04-13

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2021

Action Date: 13 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-13

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-13

Psc name: Henry Mcpeake

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sheridan Mcindoe-Jenkins

Notification date: 2021-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-13

Psc name: Brian Duffy

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Declan Mcpeake

Appointment date: 2021-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-13

Officer name: Mr Brian Duffy

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sheridan Mcindoe-Jenkins

Appointment date: 2021-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Maslen

Cessation date: 2021-04-13

Documents

View document PDF

Resolution

Date: 12 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Mr Ian Anthony Mark Jennison

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-18

Psc name: Mr Iain Anthony Mark Jennison

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/09/2017

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/09/2016

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Return

Type: CS01

Description: 23/09/16 Statement of Capital gbp 1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Lyon Wyllie

Termination date: 2016-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 26 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomson Mclintock

Termination date: 2016-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 07 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-07

Officer name: John Maslen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jun 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 29 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed realise mosscliff NI LIMITED\certificate issued on 29/05/15

Documents

View document PDF

Resolution

Date: 08 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOWES DEVELOPMENTS (MFDS) LIMITED

EDNASTON PARK PAINTERS LANE,ASHBOURNE,DE6 3FA

Number:07058242
Status:ACTIVE
Category:Private Limited Company

EXCEL LAW SOLICITORS LIMITED

3000 AVIATOR WAY,MANCHESTER,M22 5TG

Number:08555594
Status:ACTIVE
Category:Private Limited Company

KOJO MUSIC LIMITED

12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:07115947
Status:ACTIVE
Category:Private Limited Company

MACROGURE LIMITED

FLAT 3 BARCHESTER LODGE,LONDON,N12 7DY

Number:06066081
Status:ACTIVE
Category:Private Limited Company

MCCLELLAND MAYNARD LTD

61 MACRAE ROAD,BRISTOL,BS20 0DD

Number:03482186
Status:ACTIVE
Category:Private Limited Company

O GORDON LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:10131713
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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