RHODOS PROPERTIES (NO3) 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 Miss Lynsey Victoria Sutcliffe as a director on 2025-03-03

View Document

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

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2022-12-31

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

23/02/2423 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/05/236 May 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

06/05/236 May 2023 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2023-04-24

View Document

06/05/236 May 2023 Appointment of Mrs Claire Louise Fahey as a director on 2023-04-24

View Document

04/05/234 May 2023 Satisfaction of charge 132026160002 in full

View Document

04/05/234 May 2023 Termination of appointment of Frazer George Roberts as a director on 2023-04-24

View Document

04/05/234 May 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 2023-05-04

View Document

04/05/234 May 2023 Appointment of Andrew Joseph Dawber as a director on 2023-04-24

View Document

04/05/234 May 2023 Appointment of Thomas Clifford Pridmore as a director on 2023-04-24

View Document

04/05/234 May 2023 Satisfaction of charge 132026160007 in full

View Document

04/05/234 May 2023 Satisfaction of charge 132026160006 in full

View Document

04/05/234 May 2023 Satisfaction of charge 132026160005 in full

View Document

04/05/234 May 2023 Satisfaction of charge 132026160004 in full

View Document

04/05/234 May 2023 Satisfaction of charge 132026160001 in full

View Document

04/05/234 May 2023 Satisfaction of charge 132026160003 in full

View Document

04/05/234 May 2023 Cessation of Herleva Properties Limited as a person with significant control on 2023-04-24

View Document

04/05/234 May 2023 Notification of Shp Investments 4 Limited as a person with significant control on 2023-04-24

View Document

04/05/234 May 2023 Satisfaction of charge 132026160008 in full

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

24/02/2324 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

04/05/224 May 2022 Certificate of change of name

View Document

03/05/223 May 2022 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 64 New Cavendish Street London W1G 8TB on 2022-05-03

View Document

03/05/223 May 2022 Termination of appointment of Gareth Norman Dufton as a director on 2022-04-25

View Document

03/05/223 May 2022 Termination of appointment of Timothy Michael Davies as a director on 2022-04-25

View Document

03/05/223 May 2022 Appointment of Mr Frazer George Roberts as a director on 2022-04-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

07/02/227 February 2022 Director's details changed for Mr Timothy Michael Davies on 2022-01-25

View Document

30/12/2130 December 2021 Registration of charge 132026160005, created on 2021-12-22

View Document

18/10/2118 October 2021 Registration of charge 132026160004, created on 2021-10-08

View Document

10/08/2110 August 2021 Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09

View Document

04/06/214 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132026160003

View Document

03/06/213 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132026160002

View Document

29/05/2129 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132026160001

View Document

16/02/2116 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information