- Company Overview for RHYMECARE HOLDINGS LIMITED (03216498)
- Filing history for RHYMECARE HOLDINGS LIMITED (03216498)
- People for RHYMECARE HOLDINGS LIMITED (03216498)
- Insolvency for RHYMECARE HOLDINGS LIMITED (03216498)
- More for RHYMECARE HOLDINGS LIMITED (03216498)
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) |
---|---|---|---|
22 Jul 2024 | AD01 | Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to 45 Gresham Street London EC2V 7BG on 22 July 2024 | |
22 Jul 2024 | LIQ01 | Declaration of solvency | |
22 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with updates | |
04 Jun 2024 | TM02 | Termination of appointment of Lorri Warrington as a secretary on 1 May 2024 | |
12 Dec 2023 | AD01 | Registered office address changed from The Anchorage Coombelands Lane Pulborough West Sussex RH20 1AG to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 12 December 2023 | |
23 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
20 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
20 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
19 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
06 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
09 Jan 2019 | CH01 | Director's details changed for Mr John Christopher Turnbull on 8 January 2019 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
25 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Feb 2018 | AP01 | Appointment of Mr John Christopher Turnbull as a director on 9 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of John Granville Woolfenden as a director on 7 January 2018 | |
29 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Cw Residential Limited as a person with significant control on 6 April 2016 | |
16 Jun 2017 | AA | Full accounts made up to 31 December 2016 |