Advanced company searchLink opens in new window

RHODOS PROPERTIES (NO4) LIMITED

Company number 13419315

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)
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
  • RES13 ‐ Change of company name 25/04/2022
04 May 2022 CERTNM Company name changed herleva properties (NO4) LIMITED\certificate issued on 04/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-25
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
  • GBP 100