- Company Overview for RODWELL COURT PROPERTIES LIMITED (05741496)
- Filing history for RODWELL COURT PROPERTIES LIMITED (05741496)
- People for RODWELL COURT PROPERTIES LIMITED (05741496)
- More for RODWELL COURT PROPERTIES LIMITED (05741496)
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) |
---|---|---|---|
01 Mar 2016 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from Surrey House Pleasant Place Hersham Walton-on-Thames Surrey KT12 4HR to 94 Park Lane Croydon Surrey CR0 1JB on 1 March 2016 | |
01 Mar 2016 | TM02 | Termination of appointment of Charles William Flight as a secretary on 1 January 2016 | |
20 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
02 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
20 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
21 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for David Steele on 1 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Patricia Smart on 1 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Thelma Lewis on 1 March 2010 | |
19 Aug 2009 | 288a | Director appointed patricia smart | |
18 Aug 2009 | 288b | Appointment terminated director alan draper | |
04 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
02 Apr 2009 | 288a | Secretary appointed charles william flight | |
01 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
25 Mar 2009 | 288b | Appointment terminated director and secretary anthony palmer | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from surrey house hersham green walton on thames surrey KT12 4HW |