Advanced company searchLink opens in new window

RODINIA GLOBAL PROPERTY LTD

Company number 06015550

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)
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
  • GBP 60
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