RHOS VIEW MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Matthew John Jones as a director on 2025-07-28

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

31/07/2331 July 2023 Director's details changed for Mrs Gillian Anne Darbyshire on 2022-12-17

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-09-28

View Document

09/02/229 February 2022 Termination of appointment of Gail Jean Cartmell as a director on 2021-08-06

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

22/06/2122 June 2021 Appointment of Mr Anthony Mcmanus as a director on 2021-06-09

View Document

13/06/2113 June 2021 APPOINTMENT TERMINATED, DIRECTOR ANITA MCMANUS

View Document

13/06/2113 June 2021 Micro company accounts made up to 2020-09-28

View Document

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/20

View Document

13/06/2113 June 2021 Termination of appointment of Anita Mcmanus as a director on 2021-06-09

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MRS ANITA MCMANUS

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

01/01/191 January 2019 NOTIFICATION OF PSC STATEMENT ON 27/07/2018

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 CESSATION OF MATTHEW JOHN JONES AS A PSC

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 75 RUGELEY ROAD BURNTWOOD STAFFORDSHIRE WS7 9BW

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR ERIC MALKIN

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/16

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/05/1629 May 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

28/05/1628 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

04/08/144 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW JOHN JONES / 01/03/2013

View Document

13/08/1313 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/08/1313 August 2013 SAIL ADDRESS CHANGED FROM: C/O K P ENABLERS LTD 7 DODGSON CLOSE LLANDUDNO GWYNEDD LL30 1AJ WALES

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY KP ENABLERS LIMITED

View Document

29/04/1329 April 2013 SECRETARY APPOINTED STEPHEN JOSEPH BUTLER

View Document

03/11/123 November 2012 Annual accounts small company total exemption made up to 28 September 2012

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 September 2011

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED GAIL JEAN CARTMELL

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 September 2010

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/08/1016 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TALMASTER / 01/01/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON UNDERHILL / 01/01/2010

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KP ENABLERS LIMITED / 01/01/2010

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, DIRECTOR GORDON PRIOR

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 28 September 2009

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JONES / 01/01/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 28 September 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/07

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 28/09/2007

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: KP ENABLERS LTD 7 DODGSON CLOSE LLANDUDNO CONWY LL30 1AJ

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 18/20 VICTORIA STREET PAIGNTON TQ4 5DF

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 S366A DISP HOLDING AGM 18/07/05

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 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