RGW DEVELOPMENTS LTD - History of Changes


DateDescription
2023-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 delete address GROUND FLOOR BLOCK A THE SIDINGS LISBURN COUNTY ANTRIM BT28 3AJ
2020-10-30 insert address 10E CROSS LANE LISBURN NORTHERN IRELAND BT28 2TH
2020-10-30 update account_category DORMANT => null
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-30 update reg_address_care_of C/O JOHNSTON KENNEDY DFK => null
2020-10-30 update registered_address
2020-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2020 FROM C/O C/O JOHNSTON KENNEDY DFK GROUND FLOOR BLOCK A THE SIDINGS LISBURN COUNTY ANTRIM BT28 3AJ
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2018-08-09 update account_category null => DORMANT
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-11-07 insert sic_code 99999 - Dormant Company
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-07 update num_mort_outstanding 1 => 0
2016-10-07 update num_mort_satisfied 1 => 2
2016-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-05 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-16 => 2015-10-16
2015-12-08 update returns_next_due_date 2015-11-13 => 2016-11-13
2015-11-11 update statutory_documents 16/10/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-16 => 2014-10-16
2014-11-07 update returns_next_due_date 2014-11-13 => 2015-11-13
2014-10-23 update statutory_documents 16/10/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-16 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address GROUND FLOOR BLOCK A THE SIDINGS LISBURN COUNTY ANTRIM NORTHERN IRELAND BT28 3AJ
2013-12-07 insert address GROUND FLOOR BLOCK A THE SIDINGS LISBURN COUNTY ANTRIM BT28 3AJ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-16 => 2013-10-16
2013-12-07 update returns_next_due_date 2013-11-13 => 2014-11-13
2013-11-20 update statutory_documents 16/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 delete address GROUND FLOOR BLOCK A THE SIDINGS LISBURN CO ANTRIM NORTHERN IRELAND BT28 3AJ
2013-06-23 insert address GROUND FLOOR BLOCK A THE SIDINGS LISBURN COUNTY ANTRIM NORTHERN IRELAND BT28 3AJ
2013-06-23 update reg_address_care_of C/O JOHNSTON KENNEDY DFK LTD => C/O JOHNSTON KENNEDY DFK
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-16 => 2012-10-16
2013-06-23 update returns_next_due_date 2012-11-13 => 2013-11-13
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-16 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-14 update statutory_documents 16/10/12 FULL LIST
2012-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM C/O C/O JOHNSTON KENNEDY DFK LTD GROUND FLOOR BLOCK A THE SIDINGS LISBURN CO ANTRIM BT28 3AJ NORTHERN IRELAND
2012-11-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET MARGARET WLAKER / 16/10/2012
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 16/10/11 FULL LIST
2011-07-29 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2010 FROM C/O JOHNSTON KENNEDY DFK GROUND FLOOR, BLOCK A, THE SIDINGS LISBURN CO ANTRIM BT28 3AJ
2010-11-05 update statutory_documents 16/10/10 FULL LIST
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM WALKER / 16/10/2010
2010-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET MARGARET WALKER / 16/10/2010
2010-07-05 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-12 update statutory_documents 16/10/09 NO CHANGES
2009-08-25 update statutory_documents 31/10/08 ANNUAL ACCTS
2008-10-24 update statutory_documents 16/10/08 ANNUAL RETURN SHUTTLE
2008-09-02 update statutory_documents 31/10/07 ANNUAL ACCTS
2008-06-20 update statutory_documents MORTGAGE SATISFACTION
2008-03-27 update statutory_documents CHANGE IN SIT REG ADD
2008-01-13 update statutory_documents 16/10/07 ANNUAL RETURN SHUTTLE
2007-09-05 update statutory_documents 31/10/06 ANNUAL ACCTS
2006-10-29 update statutory_documents 16/10/06 ANNUAL RETURN SHUTTLE
2006-09-18 update statutory_documents 31/10/05 ANNUAL ACCTS
2006-08-01 update statutory_documents PARS RE MORTAGE
2005-11-16 update statutory_documents 16/10/05 ANNUAL RETURN SHUTTLE
2005-09-15 update statutory_documents PARS RE MORTAGE
2005-09-06 update statutory_documents 31/10/04 ANNUAL ACCTS
2004-11-01 update statutory_documents 16/10/04 ANNUAL RETURN SHUTTLE
2003-11-17 update statutory_documents CHANGE IN SIT REG ADD
2003-11-17 update statutory_documents CHANGE OF DIRS/SEC
2003-11-17 update statutory_documents CHANGE OF DIRS/SEC
2003-10-16 update statutory_documents ARTICLES
2003-10-16 update statutory_documents PARS RE DIRS/SIT REG OFF
2003-10-16 update statutory_documents DECLN COMPLNCE REG NEW CO
2003-10-16 update statutory_documents MEMORANDUM