Advanced company searchLink opens in new window

RODWELL PROPERTY INVESTMENTS LIMITED

Company number 09357737

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)
29 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.18
  • ANNOTATION Clarification hmrc confirmation duty paid
18 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
19 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
08 Sep 2023 SH02 Sub-division of shares on 4 September 2023
22 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
13 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
28 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
19 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 17 December 2020
18 Feb 2021 PSC01 Notification of Michael Humphrey Marriott as a person with significant control on 11 March 2020
18 Feb 2021 PSC07 Cessation of Partricia Anne Marriott as a person with significant control on 11 March 2020
23 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/02/21
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
29 Dec 2018 PSC07 Cessation of Christine Averil Washington as a person with significant control on 11 September 2018
29 Dec 2018 PSC07 Cessation of Springfalls Ltd as a person with significant control on 15 December 2018
21 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 AD01 Registered office address changed from 2 Vicarage Road Hornchurch Essex RM12 4AT to 2a Vicarage Road Hornchurch RM12 4AT on 16 August 2018
23 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates