RHODOS PROPERTIES (NO3) SPV3 LIMITED
Company number 14088956
- Company Overview for RHODOS PROPERTIES (NO3) SPV3 LIMITED (14088956)
- Filing history for RHODOS PROPERTIES (NO3) SPV3 LIMITED (14088956)
- People for RHODOS PROPERTIES (NO3) SPV3 LIMITED (14088956)
- Charges for RHODOS PROPERTIES (NO3) SPV3 LIMITED (14088956)
- More for RHODOS PROPERTIES (NO3) SPV3 LIMITED (14088956)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
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 | |
22 Aug 2023 | AA01 | Current accounting period shortened from 31 May 2024 to 31 December 2023 | |
18 Aug 2023 | PSC02 | Notification of Shp Investments 4 Limited as a person with significant control on 4 August 2023 | |
18 Aug 2023 | PSC07 | Cessation of Rhodos Properties Limited as a person with significant control on 4 August 2023 | |
18 Aug 2023 | AD01 | Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Forum 4 Parkway Whiteley Fareham PO15 7AD on 18 August 2023 | |
18 Aug 2023 | AP04 | Appointment of Aztec Financial Services (Uk) Limited as a secretary on 4 August 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Frazer George Roberts as a director on 4 August 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of George Matthew Norman as a director on 4 August 2023 | |
18 Aug 2023 | AP01 | Appointment of Andrew Joseph Dawber as a director on 4 August 2023 | |
18 Aug 2023 | AP01 | Appointment of Thomas Clifford Pridmore as a director on 4 August 2023 | |
18 Aug 2023 | AP01 | Appointment of Mrs Claire Louise Fahey as a director on 4 August 2023 | |
18 Aug 2023 | MR04 | Satisfaction of charge 140889560001 in full | |
18 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
19 Apr 2023 | PSC05 | Change of details for Rhodos Properties Limited as a person with significant control on 19 April 2023 | |
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 | |
13 Feb 2023 | CH01 | Director's details changed for Mr Frazer Roberts on 13 February 2023 | |
05 Dec 2022 | MR01 | Registration of charge 140889560001, created on 2 December 2022 | |
16 Nov 2022 | CERTNM |
Company name changed rhodos properties (NO10) LIMITED\certificate issued on 16/11/22
|
|
05 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-05
|