RHINO ENTERPRISES (CHARLTON) LIMITED

03470834
REGENT BUILDINGS REGENT STREET LEEDS WEST YORKSHIRE LS2 7QA

Documents

Documents
Date Category Description Pages
04 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
16 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Feb 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Feb 2020 accounts Annual Accounts 4 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 4 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 6 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 officers Change of particulars for director (Mr Robert Nicholas Jason Schofield) 2 Buy now
08 May 2017 accounts Annual Accounts 6 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2016 accounts Annual Accounts 6 Buy now
20 Apr 2016 officers Termination of appointment of director (Simon Michael Ruston) 1 Buy now
25 Nov 2015 annual-return Annual Return 6 Buy now
12 May 2015 accounts Annual Accounts 6 Buy now
04 Dec 2014 annual-return Annual Return 6 Buy now
28 Nov 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Mar 2014 accounts Annual Accounts 9 Buy now
19 Mar 2014 annual-return Annual Return 6 Buy now
28 Nov 2012 annual-return Annual Return 6 Buy now
23 Nov 2012 accounts Annual Accounts 8 Buy now
15 Dec 2011 accounts Annual Accounts 14 Buy now
30 Nov 2011 annual-return Annual Return 6 Buy now
13 Jul 2011 officers Appointment of director (Mr Simon Michael Ruston) 2 Buy now
11 May 2011 auditors Auditors Resignation Company 1 Buy now
13 Dec 2010 annual-return Annual Return 5 Buy now
02 Nov 2010 accounts Annual Accounts 15 Buy now
02 Nov 2010 accounts Annual Accounts 14 Buy now
21 Jul 2010 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
16 Jul 2010 mortgage Particulars of a mortgage or charge 7 Buy now
09 Jul 2010 officers Termination of appointment of director (Sarah Ruston) 1 Buy now
09 Jul 2010 officers Termination of appointment of director (Jonathan Joyce) 1 Buy now
05 May 2010 resolution Resolution 2 Buy now
29 Apr 2010 mortgage Particulars of a mortgage or charge 13 Buy now
30 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2009 annual-return Annual Return 6 Buy now
21 Dec 2009 officers Change of particulars for director (Jonathan Marcus William Schofield) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Robert Nicholas Jason Schofield) 2 Buy now
21 Dec 2009 address Change Sail Address Company 1 Buy now
08 Sep 2009 officers Director appointed mr jonathan mark joyce 2 Buy now
08 Sep 2009 officers Appointment terminated secretary rebecca bellan 1 Buy now
21 Apr 2009 annual-return Return made up to 25/11/08; full list of members; amend 6 Buy now
28 Nov 2008 annual-return Return made up to 25/11/08; full list of members 4 Buy now
01 Oct 2008 accounts Annual Accounts 14 Buy now
18 Jul 2008 officers Director appointed jonathan marcus william schofield 2 Buy now
13 May 2008 officers Director appointed mrs sarah leanne ruston 2 Buy now
12 May 2008 officers Secretary appointed mrs rebecca bellan 1 Buy now
12 May 2008 officers Appointment terminated secretary sarah ruston 1 Buy now
07 Jan 2008 annual-return Return made up to 25/11/07; full list of members 2 Buy now
21 May 2007 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
03 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Apr 2007 officers Director resigned 1 Buy now
26 Apr 2007 address Registered office changed on 26/04/07 from: broadoak industrial park ashburton road west trafford park manchester M17 1RW 1 Buy now
26 Apr 2007 resolution Resolution 3 Buy now
26 Apr 2007 officers Director resigned 1 Buy now
26 Apr 2007 officers Secretary resigned 1 Buy now
26 Apr 2007 capital Declaration of assistance for shares acquisition 7 Buy now
26 Apr 2007 officers New secretary appointed 2 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
17 Apr 2007 mortgage Particulars of mortgage/charge 7 Buy now
17 Apr 2007 mortgage Particulars of mortgage/charge 6 Buy now
16 Mar 2007 accounts Annual Accounts 12 Buy now
09 Jan 2007 annual-return Return made up to 25/11/06; full list of members 7 Buy now
13 Jun 2006 accounts Annual Accounts 13 Buy now
05 Jan 2006 annual-return Return made up to 25/11/05; full list of members 7 Buy now
02 Dec 2005 incorporation Memorandum Articles 4 Buy now
02 Dec 2005 resolution Resolution 1 Buy now
15 Jun 2005 officers New director appointed 2 Buy now
13 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jun 2005 auditors Auditors Resignation Company 1 Buy now
16 May 2005 address Registered office changed on 16/05/05 from: pennyfarthing house 560 brighton road, south croydon surrey CR2 6AW 1 Buy now
16 May 2005 officers Secretary resigned 1 Buy now
16 May 2005 officers Director resigned 1 Buy now
16 May 2005 officers Director resigned 1 Buy now
16 May 2005 officers New secretary appointed 2 Buy now
16 May 2005 officers New director appointed 2 Buy now
25 Apr 2005 accounts Annual Accounts 4 Buy now
28 Feb 2005 accounts Annual Accounts 4 Buy now
01 Feb 2005 annual-return Return made up to 25/11/04; full list of members 3 Buy now
07 Jan 2005 officers New director appointed 2 Buy now
28 Jan 2004 annual-return Return made up to 25/11/03; full list of members 6 Buy now
10 Jan 2004 accounts Annual Accounts 10 Buy now
10 Sep 2003 officers Director resigned 1 Buy now
20 Feb 2003 annual-return Return made up to 25/11/02; full list of members 7 Buy now
06 Nov 2002 officers New director appointed 2 Buy now
01 Nov 2002 accounts Annual Accounts 11 Buy now
28 Oct 2002 officers New director appointed 2 Buy now
28 Oct 2002 officers Director resigned 1 Buy now
28 Oct 2002 officers Director resigned 1 Buy now
28 Oct 2002 officers Director resigned 1 Buy now
18 Oct 2002 officers Director resigned 1 Buy now
11 Feb 2002 officers Director's particulars changed 1 Buy now
23 Nov 2001 annual-return Return made up to 25/11/01; full list of members 7 Buy now
03 Aug 2001 officers Director's particulars changed 1 Buy now
21 Jun 2001 officers New director appointed 2 Buy now
20 Jun 2001 officers New director appointed 2 Buy now