About

Registered Number: 06113306
Date of Incorporation: 19/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Rst Bristol Developments Ltd was founded on 19 February 2007, it has a status of "Active". There are 2 directors listed as Blackmore, Mette, Massos, Christina Anna for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLACKMORE, Mette 08 June 2017 - 1
MASSOS, Christina Anna 08 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 20 April 2020
MR04 - N/A 20 April 2020
MR04 - N/A 18 February 2020
MR01 - N/A 12 February 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 18 March 2019
AD01 - Change of registered office address 25 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 02 March 2018
MR01 - N/A 23 November 2017
MR01 - N/A 10 November 2017
AA - Annual Accounts 03 July 2017
AP03 - Appointment of secretary 21 June 2017
AP03 - Appointment of secretary 21 June 2017
MR01 - N/A 20 March 2017
CS01 - N/A 08 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 15 April 2016
CH01 - Change of particulars for director 15 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2016
AA - Annual Accounts 03 October 2015
MR01 - N/A 03 October 2015
AA01 - Change of accounting reference date 23 June 2015
AR01 - Annual Return 25 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2015
MR01 - N/A 20 November 2014
AD01 - Change of registered office address 07 November 2014
MR01 - N/A 22 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
CERTNM - Change of name certificate 30 September 2014
TM01 - Termination of appointment of director 11 August 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 29 April 2014
AR01 - Annual Return 19 March 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 30 September 2013
DISS40 - Notice of striking-off action discontinued 22 June 2013
AR01 - Annual Return 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AA - Annual Accounts 04 October 2012
TM02 - Termination of appointment of secretary 17 August 2012
AR01 - Annual Return 15 March 2012
AA01 - Change of accounting reference date 03 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 March 2011
AR01 - Annual Return 09 May 2010
CH01 - Change of particulars for director 09 May 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AA - Annual Accounts 05 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 24 February 2009
395 - Particulars of a mortgage or charge 20 November 2008
225 - Change of Accounting Reference Date 13 October 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
395 - Particulars of a mortgage or charge 11 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2008
395 - Particulars of a mortgage or charge 23 April 2008
363a - Annual Return 13 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
395 - Particulars of a mortgage or charge 26 October 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
287 - Change in situation or address of Registered Office 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
395 - Particulars of a mortgage or charge 08 March 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2020 Outstanding

N/A

A registered charge 21 November 2017 Outstanding

N/A

A registered charge 09 November 2017 Fully Satisfied

N/A

A registered charge 15 March 2017 Outstanding

N/A

A registered charge 01 October 2015 Fully Satisfied

N/A

A registered charge 19 November 2014 Outstanding

N/A

A registered charge 21 October 2014 Outstanding

N/A

Debenture 18 November 2008 Fully Satisfied

N/A

Debenture 04 September 2008 Fully Satisfied

N/A

Debenture 21 April 2008 Fully Satisfied

N/A

Legal charge 12 October 2007 Fully Satisfied

N/A

Debenture 07 March 2007 Fully Satisfied

N/A

Third party legal charge 07 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.