- Company Overview for RODINIA GLOBAL PROPERTY LTD (06015550)
- Filing history for RODINIA GLOBAL PROPERTY LTD (06015550)
- People for RODINIA GLOBAL PROPERTY LTD (06015550)
- Charges for RODINIA GLOBAL PROPERTY LTD (06015550)
- Insolvency for RODINIA GLOBAL PROPERTY LTD (06015550)
- More for RODINIA GLOBAL PROPERTY LTD (06015550)
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) |
---|---|---|---|
02 Mar 2015 | AD01 | Registered office address changed from Office 4 Trent House Sewardstone Road Waltham Abbey EN9 1NA to C/O Abbey Tax and Accountancy Limited 17 Caldbeck Waltham Abbey Essex EN9 1UR on 2 March 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
16 Jan 2013 | CH01 | Director's details changed for Mr Darren Terence Say on 24 August 2012 | |
13 Dec 2012 | AD01 | Registered office address changed from 5 Phoenix House Hastingwood Road Hastingwood Essex CM17 9JT England on 13 December 2012 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jun 2012 | AA01 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
04 Jan 2012 | AD01 | Registered office address changed from Phoenix House Hastingwood Road Hastingwood Essex CM17 9JT England on 4 January 2012 | |
04 Jan 2012 | TM02 | Termination of appointment of Natalie Say as a secretary | |
04 Jan 2012 | TM02 | Termination of appointment of Natalie Say as a secretary | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Sep 2011 | AD01 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 16 September 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Dec 2009 | AD01 | Registered office address changed from Grant Thornton House 202 Silbury Boulevard Central Milton Keynes Bucks MK9 1LW on 24 December 2009 | |
18 Dec 2008 | 363a | Return made up to 01/12/08; full list of members | |
18 Dec 2008 | 288c | Director's change of particulars / darren say / 18/12/2008 | |
02 Oct 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
13 Aug 2008 | 288a | Secretary appointed natalie say | |
22 Jul 2008 | 288b | Appointment terminated director daniel williamson |