About

Registered Number: 05134155
Date of Incorporation: 20/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 435 Chester Road, Manchester, Greater Manchester, M16 9HA

 

R-gen Developments Ltd was registered on 20 May 2004 and has its registered office in Greater Manchester. There is one director listed for R-gen Developments Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUMMERS, Philip John 06 May 2015 - 1

Filing History

Document Type Date
PSC07 - N/A 02 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 27 May 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 20 November 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 12 May 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 29 April 2016
AR01 - Annual Return 24 May 2015
AA - Annual Accounts 22 May 2015
AP03 - Appointment of secretary 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
TM02 - Termination of appointment of secretary 08 May 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH03 - Change of particulars for secretary 20 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
363a - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
287 - Change in situation or address of Registered Office 19 February 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
363s - Annual Return 24 May 2005
395 - Particulars of a mortgage or charge 23 February 2005
395 - Particulars of a mortgage or charge 23 February 2005
225 - Change of Accounting Reference Date 08 February 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
395 - Particulars of a mortgage or charge 28 September 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 2005 Outstanding

N/A

Debenture 14 February 2005 Outstanding

N/A

Legal charge 24 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.