MICHAEL RHODES PROPERTY MANAGEMENT LIMITED - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-12-13 View Report
Dissolution. Dissolution application strike off company. 2022-12-05 View Report
Accounts. Accounts type dormant. 2022-09-12 View Report
Confirmation statement. Statement with updates. 2022-08-17 View Report
Capital. Capital statement capital company with date currency figure. 2022-05-23 View Report
Capital. Description: Statement by Directors. 2022-05-23 View Report
Insolvency. Description: Solvency Statement dated 18/05/22. 2022-05-23 View Report
Resolution. Description: Resolutions. 2022-05-23 View Report
Officers. Officer name: Richard Twigg. Appointment date: 2021-11-30. 2021-12-08 View Report
Officers. Officer name: Gareth Rhys Williams. Termination date: 2021-11-30. 2021-12-07 View Report
Accounts. Accounts type dormant. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-08-10 View Report
Accounts. Accounts type dormant. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-08-11 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Officers. Officer name: Mr Gareth Rhys Williams. Change date: 2019-03-18. 2019-04-02 View Report
Persons with significant control. Psc name: Countrywide Estate Agents. Change date: 2019-03-18. 2019-03-18 View Report
Accounts. Accounts type dormant. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2018-09-25 View Report
Address. Old address: C/O Jonathan Rees Property Services 100 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2GJ. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2018-09-25 View Report
Persons with significant control. Change date: 2018-07-06. Psc name: Countrywide Estate Agents. 2018-08-09 View Report
Persons with significant control. Psc name: Countrywide Estate Agents. Notification date: 2016-04-06. 2017-10-20 View Report
Persons with significant control. Withdrawal date: 2017-10-20. 2017-10-20 View Report
Accounts. Accounts type dormant. 2017-10-07 View Report
Confirmation statement. Statement with updates. 2017-09-13 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2017-09-13 View Report
Officers. Termination date: 2017-03-31. Officer name: Julian Matthew Irby. 2017-04-06 View Report
Officers. Termination date: 2017-03-31. Officer name: John Peter Hards. 2017-04-06 View Report
Officers. Appointment date: 2017-03-31. Officer name: Mr. Gareth Rhys Williams. 2017-04-05 View Report
Officers. Change date: 2015-03-26. Officer name: Mr John Peter Hards. 2016-10-25 View Report
Accounts. Accounts type total exemption small. 2016-10-04 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Officers. Change date: 2016-04-12. Officer name: Mr John Peter Hards. 2016-04-12 View Report
Officers. Officer name: Julian Matthew Irby. Change date: 2016-04-12. 2016-04-12 View Report
Accounts. Accounts type total exemption full. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-09-14 View Report
Accounts. Change account reference date company current shortened. 2014-11-18 View Report
Accounts. Accounts type total exemption small. 2014-10-28 View Report
Accounts. Change account reference date company previous shortened. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-09-19 View Report
Accounts. Change account reference date company current extended. 2014-06-24 View Report
Accounts. Accounts type total exemption small. 2014-06-03 View Report
Officers. Officer name: Jonathan Rees. 2014-04-28 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. 2014-04-28 View Report
Address. Change date: 2014-04-28. Old address: 100 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2GJ United Kingdom. 2014-04-28 View Report
Officers. Officer name: Mr John Peter Hards. 2014-04-28 View Report
Officers. Officer name: Julian Matthew Irby. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2013-09-13 View Report