About

Registered Number: 06124142
Date of Incorporation: 22/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 41 Mill Lane, Bolsover, Chesterfield, Derbyshire, S44 6NP

 

Rrd Estates Ltd was founded on 22 February 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of this business are Finch, Nicola, Mitchell, Louisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Nicola 01 March 2016 - 1
MITCHELL, Louisa 20 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 November 2019
CS01 - N/A 28 October 2019
MR01 - N/A 30 January 2019
MR01 - N/A 29 January 2019
MR01 - N/A 29 January 2019
MR01 - N/A 29 January 2019
MR01 - N/A 28 January 2019
MR01 - N/A 28 January 2019
MR04 - N/A 10 January 2019
MR04 - N/A 10 January 2019
MR04 - N/A 10 January 2019
MR04 - N/A 10 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 30 October 2018
AP01 - Appointment of director 27 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 28 October 2016
CH01 - Change of particulars for director 28 October 2016
CH01 - Change of particulars for director 28 October 2016
AP01 - Appointment of director 28 October 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 22 October 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 15 July 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 27 March 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 31 December 2008
395 - Particulars of a mortgage or charge 10 June 2008
395 - Particulars of a mortgage or charge 10 June 2008
AA - Annual Accounts 23 April 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
363a - Annual Return 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
287 - Change in situation or address of Registered Office 10 March 2007
NEWINC - New incorporation documents 22 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2019 Outstanding

N/A

A registered charge 10 January 2019 Outstanding

N/A

A registered charge 10 January 2019 Outstanding

N/A

A registered charge 10 January 2019 Outstanding

N/A

A registered charge 10 January 2019 Outstanding

N/A

A registered charge 10 January 2019 Outstanding

N/A

Mortgage deed 06 June 2008 Fully Satisfied

N/A

Mortgage deed 06 June 2008 Fully Satisfied

N/A

Mortgage 07 March 2008 Fully Satisfied

N/A

Mortgage 07 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.