RODE HEATH PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

13/08/2513 August 2025 Termination of appointment of John Blake as a secretary on 2025-08-12

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

18/03/1918 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

20/02/1820 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN BLAKE / 07/06/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAKE / 07/06/2015

View Document

07/07/157 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM C/O NORTH RODE TIMBER CO LTD BARK STREET CONGLETON CHESHIRE CW12 1EP

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/06/137 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/06/1212 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/05/1126 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BLAKE / 15/05/2010

View Document

31/05/1031 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAKE / 15/05/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/08/002 August 2000 ALTER MEMORANDUM 18/07/00

View Document

31/07/0031 July 2000 COMPANY NAME CHANGED ALSAGER TIMBER AND D.I.Y. LIMITE D CERTIFICATE ISSUED ON 01/08/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: THE SAW MILL, SANDBACH ROAD, RODE HEATH, ALSAGER, CHESHIRE, ST7 3SB.

View Document

14/06/9914 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/05/9418 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

22/10/9022 October 1990 NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

09/01/879 January 1987 RETURN MADE UP TO 13/12/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

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