RHODOS PROPERTIES (NO3) SPV2 LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Forum 4 Parkway Whiteley Fareham PO15 7AD United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on 2025-07-23

View Document

11/03/2511 March 2025 Appointment of Miss Lynsey Victoria Sutcliffe as a director on 2025-03-03

View Document

11/03/2511 March 2025 Appointment of Ed Bellew as a director on 2025-03-03

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/08/2331 August 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to Forum 4 Parkway Whiteley Fareham PO15 7AD on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2023-08-22

View Document

31/08/2331 August 2023 Appointment of Mr Andrew Joseph Dawber as a director on 2023-08-22

View Document

31/08/2331 August 2023 Appointment of Mr Thomas Clifford Pridmore as a director on 2023-08-22

View Document

31/08/2331 August 2023 Appointment of Ms Claire Louise Fahey as a director on 2023-08-22

View Document

31/08/2331 August 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

31/08/2331 August 2023 Satisfaction of charge 140889270001 in full

View Document

31/08/2331 August 2023 Satisfaction of charge 140889270002 in full

View Document

31/08/2331 August 2023 Satisfaction of charge 140889270003 in full

View Document

31/08/2331 August 2023 Notification of Shp Investments 4 Limited as a person with significant control on 2023-08-22

View Document

31/08/2331 August 2023 Cessation of Rhodos Properties Limited as a person with significant control on 2023-08-22

View Document

31/08/2331 August 2023 Termination of appointment of George Matthew Norman as a director on 2023-08-22

View Document

31/08/2331 August 2023 Termination of appointment of Frazer George Roberts as a director on 2023-08-22

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

16/05/2316 May 2023 Registration of charge 140889270003, created on 2023-05-15

View Document

12/05/2312 May 2023 Registration of charge 140889270001, created on 2023-05-09

View Document

12/05/2312 May 2023 Registration of charge 140889270002, created on 2023-05-10

View Document

19/04/2319 April 2023 Change of details for Rhodos Properties Limited as a person with significant control on 2023-04-19

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

15/02/2315 February 2023 Director's details changed for Mr Frazer Roberts on 2023-02-15

View Document

05/05/225 May 2022 Incorporation

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