C RHODES FARM LIMITED

Company Documents

DateDescription
08/05/188 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/02/1820 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 APPLICATION FOR STRIKING-OFF

View Document

12/01/1812 January 2018 DISS REQUEST WITHDRAWN

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 APPLICATION FOR STRIKING-OFF

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/07/158 July 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY JOAN RHODES

View Document

06/07/156 July 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR DANIEL RHODES

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN RHODES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/03/1415 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD RHODES / 01/02/2010

View Document

23/04/1023 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN LESLEY RHODES / 01/02/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL RHODES

View Document

21/05/0821 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: G OFFICE CHANGED 18/04/02 8 SUNNYBANK GROVE, THORNBURY BRADFORD WEST YORKSHIRE BD3 7DJ

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 COMPANY NAME CHANGED DIAMANTE DATA LTD CERTIFICATE ISSUED ON 21/03/02

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: G OFFICE CHANGED 12/03/02 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

28/02/0228 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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