- Company Overview for RHOSNOWETH DEVELOPMENTS LIMITED (05872410)
- Filing history for RHOSNOWETH DEVELOPMENTS LIMITED (05872410)
- People for RHOSNOWETH DEVELOPMENTS LIMITED (05872410)
- Charges for RHOSNOWETH DEVELOPMENTS LIMITED (05872410)
- More for RHOSNOWETH DEVELOPMENTS LIMITED (05872410)
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) |
---|---|---|---|
17 Apr 2019 | CH01 | Director's details changed for Mr Brian George Chenoweth on 8 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Andrew Charles Allum on 8 April 2019 | |
17 Apr 2019 | CH03 | Secretary's details changed for Mrs Valerie Iris Chenoweth on 8 April 2019 | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
09 Apr 2018 | PSC04 | Change of details for Mr Brian George Chenoweth as a person with significant control on 9 April 2018 | |
09 Apr 2018 | PSC01 | Notification of Valerie Iris Chenoweth as a person with significant control on 9 April 2018 | |
02 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
28 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
29 Jul 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | AP01 | Appointment of Mr Julian Winston Chenoweth as a director | |
17 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
17 Jul 2012 | AD01 | Registered office address changed from Chenoweths Garage, Ruanhighlanes Truro Cornwall TR2 5JT on 17 July 2012 | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Feb 2012 | AP01 | Appointment of Mr Louis Andrew Wooding as a director | |
17 Feb 2012 | CH01 | Director's details changed for Mr Andrew Charles Allum on 17 February 2012 | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders |