Advanced company searchLink opens in new window

RAINHAM ROAD SOUTH LIMITED

Company number 13691143

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)
29 Nov 2023 TM01 Termination of appointment of Valerie Anne Cox as a director on 29 November 2023
29 Nov 2023 TM01 Termination of appointment of David Matthew Cox as a director on 29 November 2023
03 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with updates
09 Oct 2023 AP01 Appointment of Mr Michael James Cox as a director on 9 October 2023
19 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 Jun 2023 PSC07 Cessation of Dva Holdings Limited as a person with significant control on 1 June 2023
09 Jun 2023 PSC02 Notification of Pmc Property Group Limited as a person with significant control on 1 June 2023
28 Oct 2022 PSC05 Change of details for Dva Holdings Limited as a person with significant control on 10 October 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
10 Oct 2022 PSC05 Change of details for Dva Holdings Ltd as a person with significant control on 29 October 2021
10 Oct 2022 PSC07 Cessation of Thames Property Holdings Limited as a person with significant control on 29 October 2021
10 Oct 2022 PSC02 Notification of Dva Holdings Ltd as a person with significant control on 29 October 2021
06 Jan 2022 TM01 Termination of appointment of Michael James Cox as a director on 6 January 2022
06 Jan 2022 TM01 Termination of appointment of Pauline Maria Cox as a director on 6 January 2022
06 Jan 2022 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
21 Dec 2021 AP01 Appointment of Mr David Matthew Cox as a director on 21 December 2021
21 Dec 2021 AP01 Appointment of Miss Valerie Ann Cox as a director on 21 December 2021
14 Dec 2021 CERTNM Company name changed epping homes LIMITED\certificate issued on 14/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-14
20 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-20
  • GBP 100