- Company Overview for RODWAY STEPHENS LTD (10584953)
- Filing history for RODWAY STEPHENS LTD (10584953)
- People for RODWAY STEPHENS LTD (10584953)
- Charges for RODWAY STEPHENS LTD (10584953)
- More for RODWAY STEPHENS LTD (10584953)
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 2025 | CS01 | Confirmation statement made on 23 January 2025 with updates | |
30 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | MR04 | Satisfaction of charge 105849530001 in full | |
08 Jul 2021 | MR04 | Satisfaction of charge 105849530002 in full | |
08 Jul 2021 | MR04 | Satisfaction of charge 105849530003 in full | |
08 Jul 2021 | MR04 | Satisfaction of charge 105849530004 in full | |
08 Jul 2021 | MR04 | Satisfaction of charge 105849530005 in full | |
10 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Apr 2020 | MR01 | Registration of charge 105849530005, created on 16 April 2020 | |
21 Apr 2020 | MR01 | Registration of charge 105849530004, created on 16 April 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
04 Feb 2020 | CH01 | Director's details changed for Mr Michael Tyrone Bradburn on 21 January 2020 | |
23 Jan 2020 | PSC05 | Change of details for North Avenue Development Co Ltd as a person with significant control on 25 October 2018 | |
06 Nov 2019 | MR01 | Registration of charge 105849530003, created on 1 November 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2019 | AD01 | Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 18 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Iain Peter Hutchinson on 18 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Michael Tyrone Bradburn on 18 September 2019 | |
04 Feb 2019 | SH08 | Change of share class name or designation |