RODWAY STEPHENS LTD

10584953
SWIFT HOUSE GROUND FLOOR 18 HOFFMANNS WAY CHELMSFORD CM1 1GU

Documents

Documents
Date Category Description Pages
30 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2023 accounts Annual Accounts 7 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2022 accounts Annual Accounts 8 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2021 accounts Annual Accounts 8 Buy now
08 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2020 accounts Annual Accounts 8 Buy now
21 Apr 2020 mortgage Registration of a charge 14 Buy now
21 Apr 2020 mortgage Registration of a charge 15 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2020 officers Change of particulars for director (Mr Michael Tyrone Bradburn) 2 Buy now
23 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2019 mortgage Registration of a charge 7 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2019 officers Change of particulars for director (Mr Iain Peter Hutchinson) 2 Buy now
18 Sep 2019 officers Change of particulars for director (Mr Michael Tyrone Bradburn) 2 Buy now
04 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
04 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2018 officers Termination of appointment of director (Jonathan Martin Harris) 1 Buy now
13 Nov 2018 officers Appointment of director (Mr Michael Tyrone Bradburn) 2 Buy now
13 Nov 2018 officers Termination of appointment of director (Henry David Lancaster Hichens) 1 Buy now
13 Nov 2018 officers Appointment of director (Mr Iain Peter Hutchinson) 2 Buy now
09 Nov 2018 officers Termination of appointment of director (Thomas Adam Barlow) 1 Buy now
08 Nov 2018 capital Notice of name or other designation of class of shares 2 Buy now
08 Nov 2018 accounts Change Account Reference Date Company Current Shortened 3 Buy now
08 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
08 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
06 Nov 2018 mortgage Registration of a charge 15 Buy now
02 Nov 2018 mortgage Registration of a charge 16 Buy now
22 May 2018 accounts Annual Accounts 3 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2017 capital Return of Allotment of shares 3 Buy now
02 Feb 2017 officers Appointment of director (Mr Thomas Adam Barlow) 2 Buy now
02 Feb 2017 officers Appointment of director (Mr Jonathan Martin Harris) 2 Buy now
26 Jan 2017 incorporation Incorporation Company 10 Buy now