RHOPOINT HOLDINGS LIMITED

05410572
RHOPOINT HOUSE UNIT B IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX RH19 1QZ

Documents

Documents
Date Category Description Pages
31 Dec 2024 accounts Annual Accounts 45 Buy now
04 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2024 accounts Annual Accounts 45 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 45 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2021 accounts Annual Accounts 46 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 46 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 45 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2019 incorporation Memorandum Articles 21 Buy now
08 Apr 2019 resolution Resolution 2 Buy now
01 Apr 2019 capital Return of Allotment of shares 3 Buy now
01 Apr 2019 resolution Resolution 22 Buy now
17 Oct 2018 accounts Annual Accounts 49 Buy now
15 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 48 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 46 Buy now
03 Oct 2016 officers Appointment of director (Mr Giles Nicholas Dawborn) 2 Buy now
11 Apr 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 36 Buy now
22 Apr 2015 annual-return Annual Return 4 Buy now
07 Oct 2014 accounts Annual Accounts 38 Buy now
25 Apr 2014 annual-return Annual Return 4 Buy now
09 Oct 2013 accounts Annual Accounts 34 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
11 Apr 2013 officers Change of particulars for director (Mr John Carey Briggs) 2 Buy now
11 Apr 2013 officers Change of particulars for director (Mrs Linda Jane Briggs) 2 Buy now
11 Apr 2013 officers Change of particulars for director (Antony Alfred Theodorou) 2 Buy now
03 Jan 2013 accounts Annual Accounts 7 Buy now
18 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2012 officers Termination of appointment of secretary (Adrian Mezzetti) 1 Buy now
18 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
14 Jun 2012 mortgage Particulars of a mortgage or charge 8 Buy now
20 Apr 2012 annual-return Annual Return 6 Buy now
17 Oct 2011 accounts Annual Accounts 6 Buy now
06 Apr 2011 annual-return Annual Return 15 Buy now
23 Nov 2010 accounts Annual Accounts 8 Buy now
20 Apr 2010 annual-return Annual Return 15 Buy now
16 Nov 2009 accounts Annual Accounts 7 Buy now
14 May 2009 annual-return Return made up to 01/04/09; full list of members 10 Buy now
22 Aug 2008 accounts Annual Accounts 7 Buy now
25 Apr 2008 miscellaneous Miscellaneous 1 Buy now
24 Apr 2008 annual-return Return made up to 01/04/08; no change of members 7 Buy now
31 Oct 2007 accounts Annual Accounts 10 Buy now
30 Apr 2007 annual-return Return made up to 01/04/07; no change of members 7 Buy now
16 Oct 2006 accounts Annual Accounts 8 Buy now
14 Aug 2006 officers Director's particulars changed 1 Buy now
14 Aug 2006 officers Director's particulars changed 1 Buy now
10 May 2006 annual-return Return made up to 01/04/06; full list of members 7 Buy now
10 Mar 2006 officers New director appointed 2 Buy now
21 Nov 2005 officers New director appointed 2 Buy now
23 May 2005 capital Ad 16/05/05--------- £ si 999@1=999 £ ic 1/1000 3 Buy now
11 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2005 accounts Accounting reference date shortened from 30/04/06 to 31/03/06 1 Buy now
11 May 2005 address Registered office changed on 11/05/05 from: 65 duke street london W1K 5AJ 1 Buy now
06 May 2005 officers New secretary appointed 1 Buy now
06 May 2005 officers Secretary resigned 1 Buy now
19 Apr 2005 officers New secretary appointed 2 Buy now
19 Apr 2005 officers New director appointed 2 Buy now
13 Apr 2005 officers Director resigned 1 Buy now
13 Apr 2005 officers Secretary resigned 1 Buy now
01 Apr 2005 incorporation Incorporation Company 17 Buy now