RHOSNOWETH DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Registered office address changed from Unit 1 Chenoweths Business Park Ruan High Lanes Truro Cornwall TR2 5JT to Unit 9 Unit 9, Chenoweth Business Park Ruanhighlanes Truro TR2 5JT on 2025-04-15

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Termination of appointment of Andrew Charles Allum as a director on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Louis Andrew Wooding as a director on 2024-05-21

View Document

15/02/2415 February 2024 Notification of Simon Leonard Chenoweth as a person with significant control on 2024-02-01

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

15/02/2415 February 2024 Cessation of Brian George Chenoweth as a person with significant control on 2024-02-01

View Document

15/02/2415 February 2024 Cessation of Valerie Iris Chenoweth as a person with significant control on 2024-02-01

View Document

15/02/2415 February 2024 Notification of Julian Winston Chenoweth as a person with significant control on 2024-02-01

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/04/2214 April 2022 Registration of charge 058724100002, created on 2022-04-13

View Document

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

View Accounts

04/03/214 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/2028 October 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/2016 October 2020 15/10/20 STATEMENT OF CAPITAL GBP 1001

View Document

23/09/2023 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 DIRECTOR APPOINTED MR SIMON LEONARD CHENOWETH

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE IRIS CHENOWETH / 08/04/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN GEORGE CHENOWETH / 08/04/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

17/04/1917 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE IRIS CHENOWETH / 08/04/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES ALLUM / 08/04/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE CHENOWETH / 08/04/2019

View Document

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

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE IRIS CHENOWETH

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN GEORGE CHENOWETH / 09/04/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

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

View Accounts

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

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

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

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

View Accounts

29/07/1329 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR JULIAN WINSTON CHENOWETH

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM CHENOWETHS GARAGE, RUANHIGHLANES TRURO CORNWALL TR2 5JT

View Document

17/07/1217 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR LOUIS ANDREW WOODING

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES ALLUM / 17/02/2012

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES ALLUM / 11/07/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY CATHY HARPER

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0728 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0611 August 2006 COMPANY NAME CHANGED RHOS NOWETH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/08/06

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 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