Rural Enterprise & Developments Ltd was registered on 15 March 2006 and has its registered office in Lindal In Furness in Cumbria, it's status at Companies House is "Active". The companies directors are Miles, Darren Anthony, Nicholson, Martyn John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILES, Darren Anthony | 22 March 2006 | - | 1 |
NICHOLSON, Martyn John | 22 March 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 24 July 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 31 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 28 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 June 2017 | |
CS01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
CH01 - Change of particulars for director | 09 February 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 12 April 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AA01 - Change of accounting reference date | 28 August 2014 | |
AR01 - Annual Return | 05 April 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AA01 - Change of accounting reference date | 24 September 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 23 January 2012 | |
AA01 - Change of accounting reference date | 27 October 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 02 February 2009 | |
225 - Change of Accounting Reference Date | 02 February 2009 | |
363s - Annual Return | 18 July 2008 | |
AA - Annual Accounts | 14 January 2008 | |
287 - Change in situation or address of Registered Office | 14 January 2008 | |
363s - Annual Return | 21 July 2007 | |
288a - Notice of appointment of directors or secretaries | 31 March 2006 | |
287 - Change in situation or address of Registered Office | 31 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2006 | |
288a - Notice of appointment of directors or secretaries | 31 March 2006 | |
CERTNM - Change of name certificate | 28 March 2006 | |
288b - Notice of resignation of directors or secretaries | 23 March 2006 | |
288b - Notice of resignation of directors or secretaries | 23 March 2006 | |
287 - Change in situation or address of Registered Office | 23 March 2006 | |
NEWINC - New incorporation documents | 15 March 2006 |