Total Documents | 299 |
---|
Total Pages | 1,722 |
---|
27 November 2020 | Satisfaction of charge 034494600045 in full |
---|---|
27 November 2020 | Satisfaction of charge 034494600044 in full |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates |
1 October 2020 | Change of details for Mr Morgan James Danaher as a person with significant control on 1 October 2020 |
1 October 2020 | Director's details changed for Mr Morgan James Danaher on 1 October 2020 |
3 September 2020 | Total exemption full accounts made up to 30 June 2020 |
12 August 2020 | Satisfaction of charge 034494600042 in full |
15 July 2020 | Registration of charge 034494600045, created on 13 July 2020 |
17 June 2020 | Satisfaction of charge 034494600039 in full |
16 June 2020 | Satisfaction of charge 034494600043 in full |
22 April 2020 | Notification of Morgan James Danaher as a person with significant control on 8 April 2020 |
14 April 2020 | Termination of appointment of Ronald Michael Danaher as a director on 8 April 2020 |
9 April 2020 | Cessation of Ronald Michael Danaher as a person with significant control on 8 April 2020 |
24 March 2020 | Registration of charge 034494600044, created on 23 March 2020 |
10 March 2020 | Satisfaction of charge 5 in full |
23 October 2019 | Confirmation statement made on 14 October 2019 with updates |
21 October 2019 | Director's details changed for Mr Morgan James Danaher on 4 July 2019 |
10 September 2019 | Total exemption full accounts made up to 30 June 2019 |
29 April 2019 | Satisfaction of charge 034494600041 in full |
4 April 2019 | Satisfaction of charge 034494600040 in full |
29 October 2018 | Confirmation statement made on 14 October 2018 with updates |
14 September 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
24 August 2018 | Total exemption full accounts made up to 30 June 2018 |
4 June 2018 | Termination of appointment of Paul Morgan Danaher as a director on 9 May 2018 |
4 June 2018 | Termination of appointment of Paul Morgan Danaher as a secretary on 9 May 2018 |
22 May 2018 | Registration of charge 034494600043, created on 22 May 2018 |
1 May 2018 | Registration of charge 034494600042, created on 30 April 2018 |
31 October 2017 | Confirmation statement made on 14 October 2017 with updates |
31 October 2017 | Confirmation statement made on 14 October 2017 with updates |
10 October 2017 | Total exemption full accounts made up to 30 June 2017 |
10 October 2017 | Total exemption full accounts made up to 30 June 2017 |
7 September 2017 | Registration of charge 034494600041, created on 5 September 2017 |
7 September 2017 | Registration of charge 034494600041, created on 5 September 2017 |
6 September 2017 | Satisfaction of charge 25 in full |
6 September 2017 | Satisfaction of charge 25 in full |
6 September 2017 | Satisfaction of charge 034494600037 in full |
6 September 2017 | Satisfaction of charge 034494600037 in full |
6 September 2017 | Satisfaction of charge 034494600035 in full |
6 September 2017 | Satisfaction of charge 034494600035 in full |
6 September 2017 | Satisfaction of charge 034494600038 in full |
6 September 2017 | Satisfaction of charge 034494600034 in full |
6 September 2017 | Satisfaction of charge 034494600034 in full |
6 September 2017 | Satisfaction of charge 034494600038 in full |
19 July 2017 | Registration of charge 034494600040, created on 17 July 2017 |
19 July 2017 | Registration of charge 034494600040, created on 17 July 2017 |
30 May 2017 | Registration of charge 034494600039, created on 30 May 2017 |
30 May 2017 | Registration of charge 034494600039, created on 30 May 2017 |
25 January 2017 | Satisfaction of charge 034494600031 in full |
25 January 2017 | Satisfaction of charge 034494600036 in full |
25 January 2017 | Satisfaction of charge 034494600031 in full |
25 January 2017 | Satisfaction of charge 034494600036 in full |
2 November 2016 | Confirmation statement made on 14 October 2016 with updates |
2 November 2016 | Confirmation statement made on 14 October 2016 with updates |
17 October 2016 | Director's details changed for Mr Morgan James Danaher on 11 July 2016 |
17 October 2016 | Director's details changed for Mr Morgan James Danaher on 11 July 2016 |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 |
15 January 2016 | Registration of charge 034494600037, created on 15 January 2016 |
15 January 2016 | Registration of charge 034494600038, created on 15 January 2016 |
15 January 2016 | Registration of charge 034494600037, created on 15 January 2016 |
15 January 2016 | Registration of charge 034494600038, created on 15 January 2016 |
25 November 2015 | Satisfaction of charge 26 in full |
25 November 2015 | Satisfaction of charge 30 in full |
25 November 2015 | Satisfaction of charge 034494600033 in full |
25 November 2015 | Satisfaction of charge 27 in full |
25 November 2015 | Satisfaction of charge 27 in full |
25 November 2015 | Satisfaction of charge 034494600032 in full |
25 November 2015 | Satisfaction of charge 20 in full |
25 November 2015 | Satisfaction of charge 29 in full |
25 November 2015 | Satisfaction of charge 28 in full |
25 November 2015 | Satisfaction of charge 29 in full |
25 November 2015 | Satisfaction of charge 20 in full |
25 November 2015 | Satisfaction of charge 30 in full |
25 November 2015 | Satisfaction of charge 24 in full |
25 November 2015 | Satisfaction of charge 26 in full |
25 November 2015 | Satisfaction of charge 28 in full |
25 November 2015 | Satisfaction of charge 24 in full |
25 November 2015 | Satisfaction of charge 034494600033 in full |
25 November 2015 | Satisfaction of charge 034494600032 in full |
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
9 October 2015 | Appointment of Mr Morgan James Danaher as a director on 7 October 2015 |
9 October 2015 | Appointment of Mr Morgan James Danaher as a director on 7 October 2015 |
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 |
9 October 2015 | Appointment of Mr Morgan James Danaher as a director on 7 October 2015 |
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 |
28 August 2015 | Registration of charge 034494600036, created on 13 August 2015 |
28 August 2015 | Registration of charge 034494600036, created on 13 August 2015 |
12 May 2015 | Registration of charge 034494600035, created on 11 May 2015 |
12 May 2015 | Registration of charge 034494600035, created on 11 May 2015 |
17 November 2014 | Registration of charge 034494600034, created on 14 November 2014 |
17 November 2014 | Registration of charge 034494600034, created on 14 November 2014 |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 |
6 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
20 May 2014 | Registration of charge 034494600033 |
20 May 2014 | Registration of charge 034494600033 |
5 April 2014 | Registration of charge 034494600032 |
5 April 2014 | Registration of charge 034494600032 |
25 March 2014 | Registration of charge 034494600031 |
25 March 2014 | Registration of charge 034494600031 |
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 |
11 October 2013 | Director's details changed for Paul Morgan Danaher on 8 October 2013 |
11 October 2013 | Director's details changed for Paul Morgan Danaher on 8 October 2013 |
11 October 2013 | Director's details changed for Paul Morgan Danaher on 8 October 2013 |
5 April 2013 | Particulars of a mortgage or charge / charge no: 30 |
5 April 2013 | Particulars of a mortgage or charge / charge no: 30 |
23 March 2013 | Particulars of a mortgage or charge / charge no: 29 |
23 March 2013 | Particulars of a mortgage or charge / charge no: 29 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 |
12 January 2013 | Particulars of a mortgage or charge / charge no: 28 |
12 January 2013 | Particulars of a mortgage or charge / charge no: 28 |
22 December 2012 | Particulars of a mortgage or charge / charge no: 27 |
22 December 2012 | Particulars of a mortgage or charge / charge no: 27 |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 |
7 April 2012 | Particulars of a mortgage or charge / charge no: 26 |
7 April 2012 | Particulars of a mortgage or charge / charge no: 25 |
7 April 2012 | Particulars of a mortgage or charge / charge no: 26 |
7 April 2012 | Particulars of a mortgage or charge / charge no: 25 |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 |
24 November 2011 | Appointment of Paul Morgan Danaher as a secretary |
24 November 2011 | Appointment of Paul Morgan Danaher as a secretary |
24 November 2011 | Termination of appointment of Malcolm Hooker as a secretary |
24 November 2011 | Termination of appointment of Malcolm Hooker as a secretary |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 |
1 November 2011 | Particulars of a mortgage or charge / charge no: 24 |
1 November 2011 | Particulars of a mortgage or charge / charge no: 24 |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders |
15 June 2011 | Particulars of a mortgage or charge / charge no: 23 |
15 June 2011 | Particulars of a mortgage or charge / charge no: 23 |
15 June 2011 | Particulars of a mortgage or charge / charge no: 22 |
15 June 2011 | Particulars of a mortgage or charge / charge no: 22 |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
11 February 2011 | Particulars of a mortgage or charge / charge no: 21 |
11 February 2011 | Particulars of a mortgage or charge / charge no: 21 |
24 December 2010 | Particulars of a mortgage or charge / charge no: 20 |
24 December 2010 | Particulars of a mortgage or charge / charge no: 20 |
27 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders |
27 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders |
1 July 2010 | Particulars of a mortgage or charge / charge no: 19 |
1 July 2010 | Particulars of a mortgage or charge / charge no: 19 |
17 March 2010 | Annual return made up to 14 October 2009 with a full list of shareholders |
17 March 2010 | Annual return made up to 14 October 2009 with a full list of shareholders |
16 October 2009 | Registered office address changed from 8 Kings Road Fleet Hampshire GU13 9AE on 16 October 2009 |
16 October 2009 | Registered office address changed from 8 Kings Road Fleet Hampshire GU13 9AE on 16 October 2009 |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 |
26 September 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 |
26 September 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 |
27 February 2009 | Full accounts made up to 31 March 2008 |
27 February 2009 | Full accounts made up to 31 March 2008 |
22 October 2008 | Return made up to 14/10/08; full list of members |
22 October 2008 | Return made up to 14/10/08; full list of members |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 |
20 June 2008 | Accounts for a small company made up to 31 March 2007 |
20 June 2008 | Accounts for a small company made up to 31 March 2007 |
15 February 2008 | Particulars of mortgage/charge |
15 February 2008 | Particulars of mortgage/charge |
8 December 2007 | Particulars of mortgage/charge |
8 December 2007 | Particulars of mortgage/charge |
7 November 2007 | Return made up to 14/10/07; full list of members |
7 November 2007 | Return made up to 14/10/07; full list of members |
19 September 2007 | Declaration of satisfaction of mortgage/charge |
19 September 2007 | Declaration of satisfaction of mortgage/charge |
14 September 2007 | Particulars of mortgage/charge |
14 September 2007 | Particulars of mortgage/charge |
12 May 2007 | Particulars of mortgage/charge |
12 May 2007 | Particulars of mortgage/charge |
5 April 2007 | New director appointed |
5 April 2007 | New director appointed |
20 January 2007 | Particulars of mortgage/charge |
20 January 2007 | Particulars of mortgage/charge |
9 November 2006 | Particulars of mortgage/charge |
9 November 2006 | Particulars of mortgage/charge |
8 November 2006 | Return made up to 14/10/06; full list of members |
8 November 2006 | Return made up to 14/10/06; full list of members |
27 October 2006 | Particulars of mortgage/charge |
27 October 2006 | Particulars of mortgage/charge |
5 August 2006 | Particulars of mortgage/charge |
5 August 2006 | Particulars of mortgage/charge |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 |
2 November 2005 | Particulars of mortgage/charge |
2 November 2005 | Particulars of mortgage/charge |
12 October 2005 | Return made up to 14/10/05; full list of members |
12 October 2005 | Return made up to 14/10/05; full list of members |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 |
18 February 2005 | Particulars of mortgage/charge |
18 February 2005 | Particulars of mortgage/charge |
8 October 2004 | Return made up to 14/10/04; full list of members |
8 October 2004 | Return made up to 14/10/04; full list of members |
22 September 2004 | Particulars of mortgage/charge |
22 September 2004 | Particulars of mortgage/charge |
2 June 2004 | Accounts for a small company made up to 31 March 2004 |
2 June 2004 | Accounts for a small company made up to 31 March 2004 |
8 April 2004 | Declaration of satisfaction of mortgage/charge |
8 April 2004 | Declaration of satisfaction of mortgage/charge |
21 October 2003 | Particulars of mortgage/charge |
21 October 2003 | Particulars of mortgage/charge |
18 October 2003 | Return made up to 14/10/03; full list of members |
18 October 2003 | Return made up to 14/10/03; full list of members |
15 July 2003 | Particulars of mortgage/charge |
15 July 2003 | Particulars of mortgage/charge |
20 May 2003 | Accounts for a small company made up to 31 March 2003 |
20 May 2003 | Accounts for a small company made up to 31 March 2003 |
4 November 2002 | Return made up to 14/10/02; full list of members
|
4 November 2002 | Return made up to 14/10/02; full list of members
|
27 May 2002 | Accounts for a small company made up to 31 March 2002 |
27 May 2002 | Accounts for a small company made up to 31 March 2002 |
13 March 2002 | Company name changed rondan homes LIMITED\certificate issued on 13/03/02 |
13 March 2002 | Company name changed rondan homes LIMITED\certificate issued on 13/03/02 |
27 October 2001 | Particulars of mortgage/charge |
27 October 2001 | Particulars of mortgage/charge |
26 October 2001 | Return made up to 14/10/01; full list of members
|
26 October 2001 | Return made up to 14/10/01; full list of members
|
17 October 2001 | Particulars of mortgage/charge |
17 October 2001 | Particulars of mortgage/charge |
17 July 2001 | Accounts for a small company made up to 31 March 2001 |
17 July 2001 | Accounts for a small company made up to 31 March 2001 |
24 November 2000 | Return made up to 14/10/00; full list of members |
24 November 2000 | Return made up to 14/10/00; full list of members |
7 July 2000 | Accounts for a small company made up to 31 March 2000 |
7 July 2000 | Accounts for a small company made up to 31 March 2000 |
15 February 2000 | Particulars of mortgage/charge |
15 February 2000 | Particulars of mortgage/charge |
19 October 1999 | Return made up to 14/10/99; full list of members |
19 October 1999 | Return made up to 14/10/99; full list of members |
5 August 1999 | Accounts for a small company made up to 31 March 1999 |
5 August 1999 | Accounts for a small company made up to 31 March 1999 |
29 December 1998 | Declaration of satisfaction of mortgage/charge |
29 December 1998 | Declaration of satisfaction of mortgage/charge |
3 December 1998 | Return made up to 14/10/98; full list of members
|
3 December 1998 | Return made up to 14/10/98; full list of members
|
17 August 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 |
17 August 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 |
29 April 1998 | Particulars of mortgage/charge |
29 April 1998 | Particulars of mortgage/charge |
27 March 1998 | Particulars of mortgage/charge |
27 March 1998 | Particulars of mortgage/charge |
16 January 1998 | Secretary resigned |
16 January 1998 | New secretary appointed |
16 January 1998 | Secretary resigned |
16 January 1998 | New secretary appointed |
16 January 1998 | Director resigned |
16 January 1998 | Director resigned |
16 January 1998 | New director appointed |
16 January 1998 | Registered office changed on 16/01/98 from: 16 churchill way cardiff CF1 4DX |
16 January 1998 | New director appointed |
16 January 1998 | Registered office changed on 16/01/98 from: 16 churchill way cardiff CF1 4DX |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Memorandum and Articles of Association |
2 January 1998 | Memorandum and Articles of Association |
14 October 1997 | Incorporation |
14 October 1997 | Incorporation |