OLIVER RHODES DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/02/2324 February 2023 Final Gazette dissolved following liquidation

View Document

24/02/2324 February 2023 Final Gazette dissolved following liquidation

View Document

24/11/2224 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

31/01/2231 January 2022 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-31

View Document

13/01/2213 January 2022 Liquidators' statement of receipts and payments to 2021-11-19

View Document

13/07/2113 July 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-13

View Document

28/01/1928 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/11/2018:LIQ. CASE NO.1

View Document

23/01/1823 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/11/2017:LIQ. CASE NO.1

View Document

30/01/1730 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2016

View Document

21/04/1621 April 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM KORUS HOUSE 6/8 COLNE ROAD TWICKENHAM MIDDX TW1 4JR

View Document

08/12/158 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/12/158 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/12/158 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

05/10/155 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PIERS RHODES / 19/08/2013

View Document

02/09/132 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 7 RICHMOND BRIDGE HOUSE 419 RICHMOND ROAD EAST TWICKENHAM MIDDX TW1 2EX UNITED KINGDOM

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 5 RICHMOND BRIDGE HOUSE 419 RICHMOND ROAD EAST TWICKENHAM TW1 2EX

View Document

17/08/1217 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PIERS RHODES / 17/08/2012

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PIERS RHODES / 14/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER RHODES / 09/09/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/05/0827 May 2008 SECRETARY APPOINTED MRS RUTH RHODES

View Document

26/05/0826 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN RHODES

View Document

23/08/0723 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 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