Advanced company searchLink opens in new window

RODMARTON PROPERTY GROUP LIMITED

Company number 04234515

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Sep 2016 AD01 Registered office address changed from 13 Basset Court Loake Close Grange Park Northampton NN4 5EZ to Suite 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 16 September 2016
01 Jul 2016 AAMD Amended total exemption small company accounts made up to 31 May 2015
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
29 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Jul 2014 AAMD Amended total exemption small company accounts made up to 31 May 2013
16 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
14 Jun 2013 CH01 Director's details changed for Neil Richardson Lawrence on 1 April 2013
13 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
15 Jun 2012 TM02 Termination of appointment of Tom Threadgill as a secretary
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
15 Jun 2011 CH01 Director's details changed for Neil Richardson Lawrence on 1 April 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
16 Jun 2010 AD01 Registered office address changed from Brook House 6 Edmonds Close Denington Industrial Estate Wellingborough Northamptonshire NN8 2QY on 16 June 2010
17 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009