R. RHODES MANAGEMENT LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/05/256 May 2025 Change of details for Armstrong & Capp Ltd as a person with significant control on 2024-07-16

View Document

06/05/256 May 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Termination of appointment of David Armstrong as a director on 2024-02-29

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

03/03/233 March 2023 Registered office address changed from The Lodge Compstall Mills Estate Stockport SK6 5HN England to Suite 4 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD on 2023-03-03

View Document

17/01/2317 January 2023 Change of details for Armstrong & Capp Ltd as a person with significant control on 2023-01-09

View Document

17/01/2317 January 2023 Director's details changed for Mr David Armstrong on 2022-11-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 93 CHURCH LANE MARPLE STOCKPORT SK6 7AW ENGLAND

View Document

24/03/2024 March 2020 CESSATION OF PENELOPE ANNE RIBBECK AS A PSC

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 30/01/2020

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMSTRONG & CAPP LTD

View Document

24/03/2024 March 2020 CESSATION OF PETER RICHARD GRAHAM AS A PSC

View Document

24/03/2024 March 2020 CESSATION OF NICHOLAS ROBERT CHARLES RIBBECK AS A PSC

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RIBBECK

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR PENELOPE RIBBECK

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR DAVID ARMSTRONG

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED DR JENNIFER CAPP

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, SECRETARY PENNY RIBBECK

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM SUITE 1MARPLE HOUSE 39 STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SK6 6DB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

13/09/1713 September 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

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/03/1519 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

09/10/149 October 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

13/03/1413 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 117 STOCKPORT ROAD MARPLE STOCKPORT SK6 6AF UNITED KINGDOM

View Document

19/03/1319 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT CHARLES RIBBECK / 28/02/2012

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / PENNY RIBBECK / 28/09/2012

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD GRAHAM / 28/09/2012

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE RIBBECK / 28/09/2012

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

16/03/1216 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

24/02/1124 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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