- Company Overview for RHODOS PROPERTIES (NO4) LIMITED (13419315)
- Filing history for RHODOS PROPERTIES (NO4) LIMITED (13419315)
- People for RHODOS PROPERTIES (NO4) LIMITED (13419315)
- Charges for RHODOS PROPERTIES (NO4) LIMITED (13419315)
- More for RHODOS PROPERTIES (NO4) LIMITED (13419315)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
24 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Dec 2023 | MR04 | Satisfaction of charge 134193150001 in full | |
07 Dec 2023 | MR04 | Satisfaction of charge 134193150002 in full | |
07 Dec 2023 | MR01 | Registration of charge 134193150003, created on 5 December 2023 | |
07 Dec 2023 | MR01 | Registration of charge 134193150004, created on 5 December 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
04 Apr 2023 | AD01 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
10 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
09 Aug 2022 | MR01 | Registration of charge 134193150002, created on 29 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
13 May 2022 | RESOLUTIONS |
Resolutions
|
|
04 May 2022 | CERTNM |
Company name changed herleva properties (NO4) LIMITED\certificate issued on 04/05/22
|
|
03 May 2022 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 64 New Cavendish Street London W1G 8TB on 3 May 2022 | |
03 May 2022 | TM01 | Termination of appointment of Gareth Norman Dufton as a director on 25 April 2022 | |
03 May 2022 | TM01 | Termination of appointment of Timothy Michael Davies as a director on 25 April 2022 | |
03 May 2022 | AP01 | Appointment of Mr Frazer George Roberts as a director on 25 April 2022 | |
26 Apr 2022 | MR01 | Registration of charge 134193150001, created on 25 April 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Mr Timothy Michael Davies on 25 January 2022 | |
25 Aug 2021 | AP01 | Appointment of Mr Timothy Michael Davies as a director on 17 August 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Paul Reuben Hainsworth as a director on 9 August 2021 | |
25 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-25
|