- Company Overview for RO-DOR LIMITED (01895877)
- Filing history for RO-DOR LIMITED (01895877)
- People for RO-DOR LIMITED (01895877)
- Charges for RO-DOR LIMITED (01895877)
- More for RO-DOR LIMITED (01895877)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
08 Apr 2024 | AD01 | Registered office address changed from Stevens Drove Houghton Stockbridge Hampshire SO20 6LP to Unit 1 Meon Hill Farm Salisbury Hill Stockbridge Hampshire SO20 6HS on 8 April 2024 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Nicholas Stuart Gregory on 1 March 2024 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Michael William Gregory on 1 March 2024 | |
08 Apr 2024 | PSC05 | Change of details for Knl Holdings Limited as a person with significant control on 1 March 2024 | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
22 Aug 2018 | CH01 | Director's details changed for Mr Michael William Gregory on 14 August 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
24 Aug 2017 | PSC02 | Notification of Knl Holdings Limited as a person with significant control on 15 August 2016 | |
24 Aug 2017 | PSC07 | Cessation of Kelly-Louise Gregory-Shuku as a person with significant control on 15 August 2016 | |
24 Aug 2017 | PSC07 | Cessation of Nicholas Stuart Gregory as a person with significant control on 15 August 2016 | |
24 Aug 2017 | PSC07 | Cessation of Lauren Kate Gregory as a person with significant control on 15 August 2016 |