RHODOS PROPERTIES (NO3) SPV2 LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registered 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 |
11/03/2511 March 2025 | Appointment of Miss Lynsey Victoria Sutcliffe as a director on 2025-03-03 |
11/03/2511 March 2025 | Appointment of Ed Bellew as a director on 2025-03-03 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with updates |
20/08/2420 August 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
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 |
31/08/2331 August 2023 | Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2023-08-22 |
31/08/2331 August 2023 | Appointment of Mr Andrew Joseph Dawber as a director on 2023-08-22 |
31/08/2331 August 2023 | Appointment of Mr Thomas Clifford Pridmore as a director on 2023-08-22 |
31/08/2331 August 2023 | Appointment of Ms Claire Louise Fahey as a director on 2023-08-22 |
31/08/2331 August 2023 | Current accounting period shortened from 2024-05-31 to 2023-12-31 |
31/08/2331 August 2023 | Satisfaction of charge 140889270001 in full |
31/08/2331 August 2023 | Satisfaction of charge 140889270002 in full |
31/08/2331 August 2023 | Satisfaction of charge 140889270003 in full |
31/08/2331 August 2023 | Notification of Shp Investments 4 Limited as a person with significant control on 2023-08-22 |
31/08/2331 August 2023 | Cessation of Rhodos Properties Limited as a person with significant control on 2023-08-22 |
31/08/2331 August 2023 | Termination of appointment of George Matthew Norman as a director on 2023-08-22 |
31/08/2331 August 2023 | Termination of appointment of Frazer George Roberts as a director on 2023-08-22 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-04 with updates |
16/05/2316 May 2023 | Registration of charge 140889270003, created on 2023-05-15 |
12/05/2312 May 2023 | Registration of charge 140889270001, created on 2023-05-09 |
12/05/2312 May 2023 | Registration of charge 140889270002, created on 2023-05-10 |
19/04/2319 April 2023 | Change of details for Rhodos Properties Limited as a person with significant control on 2023-04-19 |
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 |
15/02/2315 February 2023 | Director's details changed for Mr Frazer Roberts on 2023-02-15 |
05/05/225 May 2022 | Incorporation |
More Company Information
Recently Viewed
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