STAFFORD RHODES LIMITED

03889792
SOUTHSEA WORKS RODNEY ROAD PORTSMOUTH PO4 8SP

Documents

Documents
Date Category Description Pages
28 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
30 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Dec 2015 accounts Annual Accounts 7 Buy now
16 Dec 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 2 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
09 Dec 2013 annual-return Annual Return 3 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
18 Dec 2012 annual-return Annual Return 3 Buy now
18 Dec 2012 officers Change of particulars for director (Ms Caroline Louise Collings) 3 Buy now
19 Dec 2011 annual-return Annual Return 3 Buy now
19 Dec 2011 officers Change of particulars for director (Ms Caroline Louise Collings) 2 Buy now
04 Aug 2011 accounts Annual Accounts 6 Buy now
20 Dec 2010 accounts Annual Accounts 5 Buy now
17 Dec 2010 annual-return Annual Return 3 Buy now
17 Dec 2010 officers Termination of appointment of secretary (Samantha Chapman) 1 Buy now
20 May 2010 officers Termination of appointment of secretary 1 Buy now
19 May 2010 officers Change of particulars for secretary (Ms Samantha Chapman) 1 Buy now
28 Jan 2010 annual-return Annual Return 4 Buy now
28 Jan 2010 officers Change of particulars for secretary (Ms Samantha Chapman) 1 Buy now
11 Nov 2009 officers Change of particulars for director (Caroline Louise Collings) 2 Buy now
24 Sep 2009 accounts Annual Accounts 5 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
20 Mar 2009 officers Secretary appointed ms samantha chapman 1 Buy now
19 Mar 2009 officers Appointment terminated secretary stephanie wilkins 1 Buy now
20 Jan 2009 accounts Annual Accounts 5 Buy now
09 Dec 2008 annual-return Return made up to 07/12/08; full list of members 3 Buy now
11 Dec 2007 annual-return Return made up to 07/12/07; full list of members 2 Buy now
26 Sep 2007 accounts Annual Accounts 5 Buy now
29 Mar 2007 officers Secretary resigned 1 Buy now
07 Feb 2007 accounts Annual Accounts 5 Buy now
24 Jan 2007 officers New secretary appointed 1 Buy now
19 Jan 2007 officers Director resigned 1 Buy now
19 Jan 2007 officers New director appointed 1 Buy now
18 Jan 2007 address Registered office changed on 18/01/07 from: 8 college place london road southampton hampshire SO15 2FF 1 Buy now
10 Jan 2007 annual-return Return made up to 07/12/06; full list of members 2 Buy now
10 Jan 2006 annual-return Return made up to 07/12/05; full list of members 6 Buy now
09 Nov 2005 accounts Annual Accounts 5 Buy now
24 Dec 2004 annual-return Return made up to 07/12/04; full list of members 6 Buy now
09 Sep 2004 accounts Annual Accounts 5 Buy now
24 Dec 2003 annual-return Return made up to 07/12/03; full list of members 6 Buy now
02 Dec 2003 accounts Annual Accounts 5 Buy now
06 Feb 2003 accounts Annual Accounts 6 Buy now
09 Jan 2003 annual-return Return made up to 07/12/02; full list of members 7 Buy now
05 Feb 2002 officers Secretary resigned 1 Buy now
01 Feb 2002 capital Ad 01/03/01--------- £ si 98@1 2 Buy now
01 Feb 2002 annual-return Return made up to 07/12/01; full list of members 6 Buy now
01 Feb 2002 officers New secretary appointed 2 Buy now
06 Dec 2001 address Registered office changed on 06/12/01 from: 57 high street fareham hampshire PO16 7BG 1 Buy now
17 Aug 2001 accounts Annual Accounts 5 Buy now
04 May 2001 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
18 Apr 2001 officers New secretary appointed 2 Buy now
18 Apr 2001 officers Secretary resigned 1 Buy now
26 Mar 2001 annual-return Return made up to 07/12/00; full list of members 6 Buy now
07 Dec 1999 incorporation Incorporation Company 11 Buy now