Advanced company searchLink opens in new window

RHODODENDRON GARDENS LIMITED

Company number 06425182

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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