RHODES EVENT MANAGEMENT LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

31/03/2331 March 2023 Application to strike the company off the register

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

10/10/2210 October 2022 Registered office address changed from Church House 23 Churchways Crescent Bristol BS7 8SW to Bourton Barns, Ebdon Lane Wick St Lawrence Weston-Super-Mare North Somerset BS22 7YA on 2022-10-10

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

23/08/2023 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BAINBRIDGE / 29/08/2014

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 1ST FLOOR 94E WHITELADIES ROAD CLIFTON BRISTOL BS8 2QX

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT GOODWIN

View Document

03/12/103 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 39 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOODWIN

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BALL

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BALL / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY GOODWIN / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BAINBRIDGE / 01/10/2009

View Document

18/12/0918 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM CHAD HOUSE FLOWERS HILL BRISTOL BS4 5JJ

View Document

27/03/0927 March 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

06/03/096 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 ALTERMEMORANDUM10/04/00

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/12/9930 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: CORNERSTONE HOUSE MIDLAND WAY THORNBURY BRISTOL BS12 2BS

View Document

14/12/9814 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 SHARES AGREEMENT OTC

View Document

07/01/987 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 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