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