About

Registered Number: 04817746
Date of Incorporation: 02/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 1 Marden Manor 1 The Crescent, Station Road, Woldingham, Surrey, CR3 7DB,

 

Remus Construction & Development Ltd was founded on 02 July 2003 and has its registered office in Woldingham in Surrey. There is one director listed as Graves, Charlotte for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAVES, Charlotte 13 November 2017 15 June 2018 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 18 September 2019
MR01 - N/A 18 September 2019
MR01 - N/A 09 September 2019
MR01 - N/A 09 September 2019
MR01 - N/A 09 September 2019
MR01 - N/A 09 September 2019
MR01 - N/A 09 September 2019
MR01 - N/A 01 August 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
CS01 - N/A 08 July 2019
AAMD - Amended Accounts 11 January 2019
AA - Annual Accounts 31 December 2018
CH01 - Change of particulars for director 15 November 2018
CH03 - Change of particulars for secretary 15 November 2018
AD01 - Change of registered office address 02 November 2018
MR04 - N/A 28 September 2018
MR04 - N/A 28 September 2018
MR04 - N/A 28 September 2018
MR01 - N/A 18 September 2018
MR01 - N/A 18 September 2018
MR04 - N/A 27 July 2018
MR04 - N/A 27 July 2018
MR04 - N/A 27 July 2018
MR04 - N/A 27 July 2018
MR04 - N/A 27 July 2018
MR01 - N/A 11 July 2018
MR01 - N/A 11 July 2018
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 15 June 2018
MR01 - N/A 15 February 2018
MR01 - N/A 15 February 2018
MR01 - N/A 15 February 2018
MR04 - N/A 22 January 2018
MR04 - N/A 22 January 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 20 November 2017
AP01 - Appointment of director 13 November 2017
MR04 - N/A 06 October 2017
MR01 - N/A 04 September 2017
MR01 - N/A 04 September 2017
MR01 - N/A 04 September 2017
CS01 - N/A 10 July 2017
MR01 - N/A 27 March 2017
MR01 - N/A 27 March 2017
MR04 - N/A 01 March 2017
MR04 - N/A 01 March 2017
AA - Annual Accounts 28 December 2016
TM01 - Termination of appointment of director 05 August 2016
MR01 - N/A 14 July 2016
CS01 - N/A 11 July 2016
AP01 - Appointment of director 17 June 2016
MR01 - N/A 02 June 2016
MR01 - N/A 24 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 July 2015
AD01 - Change of registered office address 11 May 2015
MR01 - N/A 07 February 2015
MR01 - N/A 02 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 08 August 2014
AP01 - Appointment of director 15 October 2013
AA01 - Change of accounting reference date 08 October 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 12 July 2011
SH01 - Return of Allotment of shares 12 July 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 11 June 2010
AAMD - Amended Accounts 21 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 27 May 2009
363s - Annual Return 01 August 2008
AA - Annual Accounts 13 May 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 15 March 2007
RESOLUTIONS - N/A 19 February 2007
123 - Notice of increase in nominal capital 19 February 2007
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 05 May 2006
CERTNM - Change of name certificate 28 March 2006
225 - Change of Accounting Reference Date 07 March 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
RESOLUTIONS - N/A 15 July 2004
123 - Notice of increase in nominal capital 15 July 2004
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 30 July 2019 Outstanding

N/A

A registered charge 17 September 2018 Outstanding

N/A

A registered charge 17 September 2018 Outstanding

N/A

A registered charge 11 July 2018 Fully Satisfied

N/A

A registered charge 11 July 2018 Fully Satisfied

N/A

A registered charge 13 February 2018 Fully Satisfied

N/A

A registered charge 13 February 2018 Fully Satisfied

N/A

A registered charge 13 February 2018 Fully Satisfied

N/A

A registered charge 29 August 2017 Fully Satisfied

N/A

A registered charge 29 August 2017 Fully Satisfied

N/A

A registered charge 29 August 2017 Fully Satisfied

N/A

A registered charge 27 March 2017 Fully Satisfied

N/A

A registered charge 27 March 2017 Fully Satisfied

N/A

A registered charge 23 June 2016 Fully Satisfied

N/A

A registered charge 27 May 2016 Fully Satisfied

N/A

A registered charge 24 March 2016 Fully Satisfied

N/A

A registered charge 31 January 2015 Fully Satisfied

N/A

A registered charge 01 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.