RHODOS PROPERTIES (NO4) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
09/05/259 May 2025 | Total exemption full accounts made up to 2024-05-31 |
04/04/254 April 2025 | Satisfaction of charge 134193150003 in full |
04/04/254 April 2025 | Satisfaction of charge 134193150004 in full |
02/04/252 April 2025 | Registration of charge 134193150005, created on 2025-04-01 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-24 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-05-31 |
07/12/237 December 2023 | Registration of charge 134193150004, created on 2023-12-05 |
07/12/237 December 2023 | Satisfaction of charge 134193150002 in full |
07/12/237 December 2023 | Satisfaction of charge 134193150001 in full |
07/12/237 December 2023 | Registration of charge 134193150003, created on 2023-12-05 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-24 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/04/234 April 2023 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04 |
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 |
10/02/2310 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Resolutions |
13/05/2213 May 2022 | Resolutions |
04/05/224 May 2022 | Certificate of change of name |
03/05/223 May 2022 | Termination of appointment of Timothy Michael Davies as a director on 2022-04-25 |
03/05/223 May 2022 | Appointment of Mr Frazer George Roberts as a director on 2022-04-25 |
03/05/223 May 2022 | Termination of appointment of Gareth Norman Dufton as a director on 2022-04-25 |
03/05/223 May 2022 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 64 New Cavendish Street London W1G 8TB on 2022-05-03 |
26/04/2226 April 2022 | Registration of charge 134193150001, created on 2022-04-25 |
07/02/227 February 2022 | Director's details changed for Mr Timothy Michael Davies on 2022-01-25 |
10/08/2110 August 2021 | Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09 |
25/05/2125 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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