RHODOS PROPERTIES (NO3) SPV3 LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered 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

View Document

11/03/2511 March 2025 Appointment of Ed Bellew as a director on 2025-03-03

View Document

11/03/2511 March 2025 Appointment of Miss Lynsey Victoria Sutcliffe as a director on 2025-03-03

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

22/08/2322 August 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

18/08/2318 August 2023 Termination of appointment of Frazer George Roberts as a director on 2023-08-04

View Document

18/08/2318 August 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 2023-08-18

View Document

18/08/2318 August 2023 Appointment of Mrs Claire Louise Fahey as a director on 2023-08-04

View Document

18/08/2318 August 2023 Appointment of Thomas Clifford Pridmore as a director on 2023-08-04

View Document

18/08/2318 August 2023 Appointment of Andrew Joseph Dawber as a director on 2023-08-04

View Document

18/08/2318 August 2023 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2023-08-04

View Document

18/08/2318 August 2023 Satisfaction of charge 140889560001 in full

View Document

18/08/2318 August 2023 Notification of Shp Investments 4 Limited as a person with significant control on 2023-08-04

View Document

18/08/2318 August 2023 Cessation of Rhodos Properties Limited as a person with significant control on 2023-08-04

View Document

18/08/2318 August 2023 Termination of appointment of George Matthew Norman as a director on 2023-08-04

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

19/04/2319 April 2023 Change of details for Rhodos Properties Limited as a person with significant control on 2023-04-19

View Document

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

View Document

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

View Document

13/02/2313 February 2023 Director's details changed for Mr Frazer Roberts on 2023-02-13

View Document

05/12/225 December 2022 Registration of charge 140889560001, created on 2022-12-02

View Document

05/05/225 May 2022 Incorporation

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