About

Registered Number: 04177678
Date of Incorporation: 12/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Established in 2001, Rushmoor Developments Ltd has its registered office in Maidstone, it's status is listed as "Active". We do not know the number of employees at this company. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Victor Dennis 20 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Teresa Catherine 20 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 15 March 2018
CH01 - Change of particulars for director 21 December 2017
CH03 - Change of particulars for secretary 21 December 2017
AA - Annual Accounts 15 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 28 October 2013
CH03 - Change of particulars for secretary 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AR01 - Annual Return 10 April 2013
CH03 - Change of particulars for secretary 01 November 2012
CH01 - Change of particulars for director 01 November 2012
CH03 - Change of particulars for secretary 01 November 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 17 January 2007
287 - Change in situation or address of Registered Office 10 August 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 10 April 2003
CERTNM - Change of name certificate 18 February 2003
AA - Annual Accounts 05 February 2003
CERTNM - Change of name certificate 10 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
CERTNM - Change of name certificate 08 April 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
287 - Change in situation or address of Registered Office 18 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.