RHOMBUS PARK MANAGEMENT COMPANY LIMITED
Company number 05309078
- Company Overview for RHOMBUS PARK MANAGEMENT COMPANY LIMITED (05309078)
- Filing history for RHOMBUS PARK MANAGEMENT COMPANY LIMITED (05309078)
- People for RHOMBUS PARK MANAGEMENT COMPANY LIMITED (05309078)
- More for RHOMBUS PARK MANAGEMENT COMPANY LIMITED (05309078)
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
|
|
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
|
|
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
|
|
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 |