RHODES PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
08/11/118 November 2011 STRUCK OFF AND DISSOLVED

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

11/02/1111 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR TONI RHODES

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA NORTHMORE / 01/02/2010

View Document

06/10/106 October 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 107 PLAINS ROAD MAPPERLEY NOTTINGHAM NG

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA NORTHMORE

View Document

14/09/1014 September 2010 DISS40 (DISS40(SOAD))

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL RHODES

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL RHODES

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/05/04

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

25/03/0225 March 2002 COMPANY NAME CHANGED RHODES PROPERTIES MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 25/03/02

View Document

06/02/026 February 2002 Incorporation

View Document

06/02/026 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