RHODOS PROPERTIES (NO3) LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registered office address changed from Forum 4 Parkway Whiteley Fareham PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on 2025-07-23 |
11/03/2511 March 2025 | Appointment of Miss Lynsey Victoria Sutcliffe as a director on 2025-03-03 |
11/03/2511 March 2025 | Appointment of Ed Bellew as a director on 2025-03-03 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-10 with updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2023-12-31 |
17/10/2417 October 2024 | Total exemption full accounts made up to 2022-12-31 |
20/08/2420 August 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/05/236 May 2023 | Previous accounting period shortened from 2023-02-28 to 2022-12-31 |
06/05/236 May 2023 | Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2023-04-24 |
06/05/236 May 2023 | Appointment of Mrs Claire Louise Fahey as a director on 2023-04-24 |
04/05/234 May 2023 | Satisfaction of charge 132026160002 in full |
04/05/234 May 2023 | Termination of appointment of Frazer George Roberts as a director on 2023-04-24 |
04/05/234 May 2023 | Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Forum 4 Parkway Whiteley Fareham PO15 7AD on 2023-05-04 |
04/05/234 May 2023 | Appointment of Andrew Joseph Dawber as a director on 2023-04-24 |
04/05/234 May 2023 | Appointment of Thomas Clifford Pridmore as a director on 2023-04-24 |
04/05/234 May 2023 | Satisfaction of charge 132026160007 in full |
04/05/234 May 2023 | Satisfaction of charge 132026160006 in full |
04/05/234 May 2023 | Satisfaction of charge 132026160005 in full |
04/05/234 May 2023 | Satisfaction of charge 132026160004 in full |
04/05/234 May 2023 | Satisfaction of charge 132026160001 in full |
04/05/234 May 2023 | Satisfaction of charge 132026160003 in full |
04/05/234 May 2023 | Cessation of Herleva Properties Limited as a person with significant control on 2023-04-24 |
04/05/234 May 2023 | Notification of Shp Investments 4 Limited as a person with significant control on 2023-04-24 |
04/05/234 May 2023 | Satisfaction of charge 132026160008 in full |
04/04/234 April 2023 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04 |
03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-02-28 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with updates |
13/05/2213 May 2022 | Resolutions |
13/05/2213 May 2022 | Resolutions |
04/05/224 May 2022 | Certificate of change of name |
03/05/223 May 2022 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 64 New Cavendish Street London W1G 8TB on 2022-05-03 |
03/05/223 May 2022 | Termination of appointment of Gareth Norman Dufton as a director on 2022-04-25 |
03/05/223 May 2022 | Termination of appointment of Timothy Michael Davies as a director on 2022-04-25 |
03/05/223 May 2022 | Appointment of Mr Frazer George Roberts as a director on 2022-04-25 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
07/02/227 February 2022 | Director's details changed for Mr Timothy Michael Davies on 2022-01-25 |
30/12/2130 December 2021 | Registration of charge 132026160005, created on 2021-12-22 |
18/10/2118 October 2021 | Registration of charge 132026160004, created on 2021-10-08 |
10/08/2110 August 2021 | Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09 |
04/06/214 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132026160003 |
03/06/213 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132026160002 |
29/05/2129 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132026160001 |
16/02/2116 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company