Advanced company searchLink opens in new window

RHODOS PROPERTIES (NO3) SPV2 LIMITED

Company number 14088927

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)
13 Sep 2024 AA Total exemption full accounts made up to 31 May 2023
20 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
17 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
31 Aug 2023 AA01 Current accounting period shortened from 31 May 2024 to 31 December 2023
31 Aug 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to Forum 4 Parkway Whiteley Fareham PO15 7AD on 31 August 2023
31 Aug 2023 PSC07 Cessation of Rhodos Properties Limited as a person with significant control on 22 August 2023
31 Aug 2023 PSC02 Notification of Shp Investments 4 Limited as a person with significant control on 22 August 2023
31 Aug 2023 AP04 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 22 August 2023
31 Aug 2023 TM01 Termination of appointment of George Matthew Norman as a director on 22 August 2023
31 Aug 2023 TM01 Termination of appointment of Frazer George Roberts as a director on 22 August 2023
31 Aug 2023 AP01 Appointment of Ms Claire Louise Fahey as a director on 22 August 2023
31 Aug 2023 AP01 Appointment of Mr Thomas Clifford Pridmore as a director on 22 August 2023
31 Aug 2023 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 22 August 2023
31 Aug 2023 MR04 Satisfaction of charge 140889270001 in full
31 Aug 2023 MR04 Satisfaction of charge 140889270002 in full
31 Aug 2023 MR04 Satisfaction of charge 140889270003 in full
18 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
16 May 2023 MR01 Registration of charge 140889270003, created on 15 May 2023
12 May 2023 MR01 Registration of charge 140889270001, created on 9 May 2023
12 May 2023 MR01 Registration of charge 140889270002, created on 10 May 2023
19 Apr 2023 PSC05 Change of details for Rhodos Properties Limited as a person with significant control on 19 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
15 Feb 2023 CH01 Director's details changed for Mr Frazer Roberts on 15 February 2023
16 Nov 2022 CERTNM Company name changed rhodos properties (NO9) LIMITED\certificate issued on 16/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-16