- Company Overview for RHODODENDRON GARDENS LIMITED (06425182)
- Filing history for RHODODENDRON GARDENS LIMITED (06425182)
- People for RHODODENDRON GARDENS LIMITED (06425182)
- Charges for RHODODENDRON GARDENS LIMITED (06425182)
- Insolvency for RHODODENDRON GARDENS LIMITED (06425182)
- More for RHODODENDRON GARDENS LIMITED (06425182)
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) |
---|---|---|---|
27 Jan 2017 | CH04 | Secretary's details changed for Kimball Smith Limited on 21 November 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England to Brewery House High Street Twyford Winchester SO21 1RF on 28 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
14 Jul 2016 | AD01 | Registered office address changed from Kings Worthy House Court Road, Kings Worthy Winchester Hampshire SO23 7QA to Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 14 July 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
03 Dec 2015 | TM02 | Termination of appointment of Kenneth John Stratton as a secretary on 31 July 2015 | |
25 Jun 2015 | MR01 | Registration of a charge with Charles court order to extend. Charge code 064251820002, created on 11 March 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
12 Sep 2013 | AP01 | Appointment of Paul Philip Stratton as a director | |
12 Sep 2013 | TM01 | Termination of appointment of Andrew Clarke as a director | |
15 Jul 2013 | AP04 | Appointment of Kimball Smith Limited as a secretary | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
11 Nov 2011 | AP01 | Appointment of Mr Andrew James Clarke as a director | |
21 Sep 2011 | TM01 | Termination of appointment of Peter Little as a director | |
30 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Feb 2011 | AP01 | Appointment of Mr Peter Robert Little as a director | |
08 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders |