MICHAEL RHODES PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

05/12/225 December 2022 Application to strike the company off the register

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

08/12/218 December 2021

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 18/03/2019

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 SAIL ADDRESS CHANGED FROM: C/O JONATHAN REES PROPERTY SERVICES 100 WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2GJ

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 06/07/2018

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRYWIDE ESTATE AGENTS

View Document

20/10/1720 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDS

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN IRBY

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 26/03/2015

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MATTHEW IRBY / 12/04/2016

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/09/1514 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

18/11/1418 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 PREVSHO FROM 31/12/2014 TO 31/03/2014

View Document

19/09/1419 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED JULIAN MATTHEW IRBY

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR JOHN PETER HARDS

View Document

28/04/1428 April 2014 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 100 WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2GJ UNITED KINGDOM

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN REES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 SAIL ADDRESS CHANGED FROM: C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 CURREXT FROM 31/08/2011 TO 30/09/2011

View Document

20/08/1120 August 2011 APPOINTMENT TERMINATED, DIRECTOR ISABELLE PIRAULT

View Document

20/08/1120 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE SMUSHKOVICH

View Document

12/07/1112 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 13 LATIMER STREET ROMSEY SO51 8DF

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR JONATHAN FRANCIS VAUGHAN REES

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/07/102 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE ALICE TESSA PIRAULT / 28/06/2010

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

28/06/0628 June 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