RHODOS PROPERTIES (NO4) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/04/254 April 2025 Satisfaction of charge 134193150003 in full

View Document

04/04/254 April 2025 Satisfaction of charge 134193150004 in full

View Document

02/04/252 April 2025 Registration of charge 134193150005, created on 2025-04-01

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/12/237 December 2023 Registration of charge 134193150004, created on 2023-12-05

View Document

07/12/237 December 2023 Satisfaction of charge 134193150002 in full

View Document

07/12/237 December 2023 Satisfaction of charge 134193150001 in full

View Document

07/12/237 December 2023 Registration of charge 134193150003, created on 2023-12-05

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

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

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

04/05/224 May 2022 Certificate of change of name

View Document

03/05/223 May 2022 Termination of appointment of Timothy Michael Davies as a director on 2022-04-25

View Document

03/05/223 May 2022 Appointment of Mr Frazer George Roberts as a director on 2022-04-25

View Document

03/05/223 May 2022 Termination of appointment of Gareth Norman Dufton as a director on 2022-04-25

View Document

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

View Document

26/04/2226 April 2022 Registration of charge 134193150001, created on 2022-04-25

View Document

07/02/227 February 2022 Director's details changed for Mr Timothy Michael Davies on 2022-01-25

View Document

10/08/2110 August 2021 Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09

View Document

25/05/2125 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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