RODWAYS PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

05/04/255 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

03/09/243 September 2024 Director's details changed for Ms Louise Patricia Hillier on 2024-09-01

View Document

03/09/243 September 2024 Secretary's details changed for Ms Louise Patricia Hillier on 2024-09-01

View Document

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

View Accounts

14/07/2414 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

02/04/232 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

21/10/2221 October 2022 Registered office address changed from Rosemead Cottage High Street Spetisbury Blandford Forum DT11 9DW England to 12-16 Leigh Road Wimborne BH21 1AF on 2022-10-21

View Document

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

View Accounts

03/05/223 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

15/02/2215 February 2022 Registered office address changed from 10a Leigh Road Wimborne BH21 1AF England to Rosemead Cottage High Street Spetisbury Blandford Forum DT11 9DW on 2022-02-15

View Document

15/02/2215 February 2022 Appointment of Dorset Council as a director on 2022-02-11

View Document

28/12/2128 December 2021 Termination of appointment of Teresa Anne Pritchard as a director on 2021-12-15

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

04/04/214 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

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

View Accounts

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

View Document

18/04/2018 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS TERESA ANNE DOWSETT / 25/04/2019

View Document

27/01/1927 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MISS KATHERINE SARAH TAYLOR

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE SARAH TAYLOR / 01/11/2018

View Document

01/11/181 November 2018 TERMINATE DIR APPOINTMENT

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PULLEN

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN EDBROOKE

View Document

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

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY JOHN PULLEN

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MS LOUISE PATRICIA HILLIER

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 11 WESTFIELD CLOSE WIMBORNE DORSET BH21 1ES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

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

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

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

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

04/08/154 August 2015 21/07/15 NO MEMBER LIST

View Document

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

View Accounts

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN EDBROOKE

View Document

24/09/1424 September 2014 SECRETARY APPOINTED MR JOHN CHRISTOPHER PULLEN

View Document

28/08/1428 August 2014 21/07/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE PATRICIA HILLIER / 01/07/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PULLEN / 12/09/2013

View Document

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

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM STONELEIGH HOUSE 2 ROWLANDS HILL WIMBORNE DORSET BH21 1AN UNITED KINGDOM

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

14/08/1314 August 2013 21/07/13 NO MEMBER LIST

View Document

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

View Accounts

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR TREVOR JOHN DAVID

View Document

22/08/1222 August 2012 21/07/12 NO MEMBER LIST

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN VIVIENNE PULLEN / 21/07/2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN VIVIENNE PULLEN / 23/07/2012

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MS LOUISE PATRICIA HILLIER

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MISS TERESA ANNE DOWSETT

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN VIVIENNE PULLEN / 08/09/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN VIVIENNE PULLEN / 21/07/2011

View Document

21/07/1121 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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