Download leads from Nexok and grow your business. Find out more

Ronsons Developments Limited

Documents

Total Documents126
Total Pages720

Filing History

26 July 2023Total exemption full accounts made up to 30 April 2023
18 July 2023Confirmation statement made on 14 July 2023 with no updates
4 January 2023Registered office address changed from Fairway House Links Business Park St Mellons Cardiff CF3 0LT to 21 Casablanca Mount Stuart Square Cardiff CF10 5FQ on 4 January 2023
5 December 2022Total exemption full accounts made up to 30 April 2022
19 July 2022Confirmation statement made on 14 July 2022 with no updates
15 February 2022Registration of charge 015586660006, created on 11 February 2022
22 December 2021Termination of appointment of Paula Marie Ronson as a secretary on 22 December 2021
22 December 2021Termination of appointment of Paula Marie Ronson as a director on 22 December 2021
6 September 2021Total exemption full accounts made up to 30 April 2021
20 July 2021Confirmation statement made on 14 July 2021 with no updates
1 September 2020Total exemption full accounts made up to 30 April 2020
29 July 2020Confirmation statement made on 14 July 2020 with no updates
30 January 2020Total exemption full accounts made up to 30 April 2019
17 July 2019Confirmation statement made on 14 July 2019 with no updates
18 September 2018Total exemption full accounts made up to 30 April 2018
9 August 2018Cessation of Paula Marie Ronson as a person with significant control on 14 July 2018
9 August 2018Notification of Daniel Michael Ronson as a person with significant control on 14 July 2018
9 August 2018Cessation of David Leslie Ronson as a person with significant control on 30 June 2018
9 August 2018Confirmation statement made on 14 July 2018 with updates
7 August 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 200
30 January 2018Total exemption full accounts made up to 30 April 2017
24 July 2017Confirmation statement made on 14 July 2017 with no updates
24 July 2017Confirmation statement made on 14 July 2017 with no updates
8 September 2016Total exemption small company accounts made up to 30 April 2016
8 September 2016Total exemption small company accounts made up to 30 April 2016
25 July 2016Confirmation statement made on 14 July 2016 with updates
25 July 2016Confirmation statement made on 14 July 2016 with updates
9 June 2016Registration of charge 015586660005, created on 7 June 2016
9 June 2016Registration of charge 015586660005, created on 7 June 2016
15 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
24 August 2015Total exemption small company accounts made up to 30 April 2015
24 August 2015Total exemption small company accounts made up to 30 April 2015
7 October 2014Total exemption small company accounts made up to 30 April 2014
7 October 2014Total exemption small company accounts made up to 30 April 2014
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
6 September 2013Total exemption small company accounts made up to 30 April 2013
6 September 2013Total exemption small company accounts made up to 30 April 2013
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
17 May 2013Termination of appointment of David Ronson as a director
17 May 2013Appointment of Mr Daniel Mark Ronson as a director
17 May 2013Termination of appointment of David Ronson as a director
17 May 2013Appointment of Mrs Paula Marie Ronson as a director
17 May 2013Appointment of Mrs Paula Marie Ronson as a director
17 May 2013Appointment of Mr Daniel Mark Ronson as a director
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
27 June 2012Total exemption small company accounts made up to 30 April 2012
27 June 2012Total exemption small company accounts made up to 30 April 2012
29 July 2011Total exemption small company accounts made up to 30 April 2011
29 July 2011Total exemption small company accounts made up to 30 April 2011
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
26 August 2010Annual return made up to 14 July 2010 with a full list of shareholders
26 August 2010Annual return made up to 14 July 2010 with a full list of shareholders
3 June 2010Total exemption small company accounts made up to 30 April 2010
3 June 2010Total exemption small company accounts made up to 30 April 2010
23 July 2009Total exemption small company accounts made up to 30 April 2009
23 July 2009Total exemption small company accounts made up to 30 April 2009
20 July 2009Return made up to 14/07/09; full list of members
20 July 2009Return made up to 14/07/09; full list of members
21 January 2009Total exemption small company accounts made up to 30 April 2008
21 January 2009Total exemption small company accounts made up to 30 April 2008
15 July 2008Return made up to 14/07/08; full list of members
15 July 2008Return made up to 14/07/08; full list of members
20 August 2007Total exemption small company accounts made up to 30 April 2007
20 August 2007Total exemption small company accounts made up to 30 April 2007
16 July 2007Return made up to 14/07/07; full list of members
16 July 2007Return made up to 14/07/07; full list of members
20 July 2006Return made up to 14/07/06; full list of members
20 July 2006Return made up to 14/07/06; full list of members
28 June 2006Total exemption small company accounts made up to 30 April 2006
28 June 2006Total exemption small company accounts made up to 30 April 2006
25 July 2005Return made up to 14/07/05; full list of members
25 July 2005Return made up to 14/07/05; full list of members
20 June 2005Total exemption small company accounts made up to 30 April 2005
20 June 2005Total exemption small company accounts made up to 30 April 2005
3 August 2004Total exemption small company accounts made up to 30 April 2004
3 August 2004Total exemption small company accounts made up to 30 April 2004
6 July 2004Return made up to 14/07/04; full list of members
6 July 2004Return made up to 14/07/04; full list of members
28 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
28 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 July 2003Total exemption small company accounts made up to 30 April 2003
10 July 2003Total exemption small company accounts made up to 30 April 2003
25 October 2002Total exemption small company accounts made up to 30 April 2002
25 October 2002Total exemption small company accounts made up to 30 April 2002
3 August 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 August 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 May 2002Declaration of satisfaction of mortgage/charge
9 May 2002Declaration of satisfaction of mortgage/charge
9 May 2002Declaration of satisfaction of mortgage/charge
9 May 2002Declaration of satisfaction of mortgage/charge
28 August 2001Total exemption small company accounts made up to 30 April 2001
28 August 2001Total exemption small company accounts made up to 30 April 2001
13 August 2001Return made up to 14/07/01; full list of members
13 August 2001Return made up to 14/07/01; full list of members
16 August 2000Full accounts made up to 30 April 2000
16 August 2000Full accounts made up to 30 April 2000
25 July 2000Return made up to 14/07/00; full list of members
25 July 2000Return made up to 14/07/00; full list of members
7 September 1999Full accounts made up to 30 April 1999
7 September 1999Full accounts made up to 30 April 1999
23 July 1999Return made up to 14/07/99; full list of members
23 July 1999Return made up to 14/07/99; full list of members
8 June 1999Company name changed crofts street warehouse LIMITED\certificate issued on 09/06/99
8 June 1999Company name changed crofts street warehouse LIMITED\certificate issued on 09/06/99
16 September 1998Full accounts made up to 30 April 1998
16 September 1998Full accounts made up to 30 April 1998
19 August 1997Full accounts made up to 30 April 1997
19 August 1997Full accounts made up to 30 April 1997
24 July 1997Return made up to 14/07/97; no change of members
24 July 1997Return made up to 14/07/97; no change of members
8 October 1996Full accounts made up to 30 April 1996
8 October 1996Full accounts made up to 30 April 1996
29 August 1996Return made up to 14/07/96; full list of members
29 August 1996Return made up to 14/07/96; full list of members
14 November 1995Full accounts made up to 30 April 1995
14 November 1995Full accounts made up to 30 April 1995
14 August 1995Registered office changed on 14/08/95 from: 61 cowbridge road east cardiff CF1 9AE
14 August 1995Return made up to 14/07/95; no change of members
14 August 1995Registered office changed on 14/08/95 from: 61 cowbridge road east cardiff CF1 9AE
14 August 1995Return made up to 14/07/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed