Advanced company searchLink opens in new window

RHOMBUS PARK MANAGEMENT COMPANY LIMITED

Company number 05309078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
26 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 16
13 Oct 2015 AP01 Appointment of Mr Barry Robert Thomas Smedley as a director on 20 September 2015
13 Oct 2015 CH01 Director's details changed for Mr Nitinkumar Maganlal Chudsama on 7 October 2015
07 Oct 2015 TM01 Termination of appointment of Michael Graham Redshaw as a director on 20 September 2015
07 Oct 2015 TM02 Termination of appointment of David John Hoy as a secretary on 31 December 2012
07 Oct 2015 AP01 Appointment of Mr Nitinkumar Maganlal Chudsama as a director on 20 September 2015
07 Oct 2015 TM01 Termination of appointment of David John Hoy as a director on 31 December 2012
21 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 16
05 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 16
16 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
13 Dec 2012 AD01 Registered office address changed from C/O Arnolds Property Consultants Llp 2 Prince of Wales Road Norwich Norfolk NR1 1LB England on 13 December 2012
24 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
22 Dec 2010 AD01 Registered office address changed from Arnolds Chartered Surveyors 34-36 Prince of Wales Road Norwich NR1 1LH on 22 December 2010
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for David John Hoy on 2 October 2009
11 Jan 2010 CH01 Director's details changed for Michael Graham Redshaw on 2 October 2009