Advanced company searchLink opens in new window

RHOSNEIGR DEVELOPMENTS LIMITED

Company number 15480822

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)
22 Jan 2025 AD01 Registered office address changed from Sandymount House High Street Rhosneigr Anglesey LL64 5UX Wales to C/O P1 Accounting Services Ltd C11 Tweedale Industrial Estate Madeley Telford TF7 4JR on 22 January 2025
28 Nov 2024 CS01 Confirmation statement made on 28 November 2024 with updates
20 Nov 2024 MR01 Registration of charge 154808220001, created on 1 November 2024
07 Nov 2024 TM01 Termination of appointment of Philip Walter Goodwin as a director on 1 November 2024
07 Nov 2024 AP01 Appointment of Mrs Emma Elizabeth Erraji as a director on 1 November 2024
06 Nov 2024 AP01 Appointment of Mr Philip Walter Goodwin as a director on 1 November 2024
06 Nov 2024 PSC07 Cessation of Sandymount House Limited as a person with significant control on 1 November 2024
06 Nov 2024 PSC02 Notification of Anglesey Hotel Developments Ltd as a person with significant control on 1 November 2024
06 Nov 2024 TM01 Termination of appointment of Pervez Zak Iqbal as a director on 1 November 2024
06 Nov 2024 TM01 Termination of appointment of Philip Walter Goodwin as a director on 1 November 2024
06 Nov 2024 TM01 Termination of appointment of Louise Goodwin as a director on 1 November 2024
05 Apr 2024 AD01 Registered office address changed from The Glan the Glan Neigr Post Office Lane Rhosneigr Anglesey LL64 5JA United Kingdom to Sandymount House High Street Rhosneigr Anglesey LL64 5UX on 5 April 2024
10 Feb 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-02-10
  • GBP 100