- Company Overview for RHODAR LIMITED (01269463)
- Filing history for RHODAR LIMITED (01269463)
- People for RHODAR LIMITED (01269463)
- Charges for RHODAR LIMITED (01269463)
- More for RHODAR LIMITED (01269463)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
28 Jan 2014 | AP04 | Appointment of Lexia Solutions Group as a secretary | |
23 Oct 2013 | AA | Full accounts made up to 31 July 2013 | |
22 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Oct 2013 | TM01 | Termination of appointment of Andrew Mill as a director | |
01 Oct 2013 | TM02 | Termination of appointment of Andrew Mill as a secretary | |
19 Aug 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 | |
01 Aug 2013 | MR01 | Registration of charge 012694630013 | |
31 Jul 2013 | MR01 | Registration of charge 012694630012 | |
31 Jul 2013 | MR04 | Satisfaction of charge 9 in full | |
31 Jul 2013 | MR04 | Satisfaction of charge 10 in full | |
31 Jul 2013 | MR04 | Satisfaction of charge 7 in full | |
31 Jul 2013 | MR04 | Satisfaction of charge 11 in full | |
22 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
10 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
23 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
10 Jan 2012 | AUD | Auditor's resignation | |
08 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Mar 2011 | AP01 | Appointment of Mr Jason Ellis as a director | |
22 Feb 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |