Download leads from Nexok and grow your business. Find out more

Rochda Care & Support Units Limited

Documents

Total Documents115
Total Pages424

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates
9 June 2020Accounts for a dormant company made up to 31 March 2020
31 December 2019Accounts for a dormant company made up to 31 March 2019
10 December 2019Confirmation statement made on 1 December 2019 with no updates
3 December 2018Confirmation statement made on 1 December 2018 with no updates
24 October 2018Accounts for a dormant company made up to 31 March 2018
28 December 2017Accounts for a dormant company made up to 31 March 2017
28 December 2017Accounts for a dormant company made up to 31 March 2017
1 December 2017Confirmation statement made on 1 December 2017 with no updates
1 December 2017Confirmation statement made on 1 December 2017 with no updates
14 December 2016Confirmation statement made on 1 December 2016 with updates
14 December 2016Confirmation statement made on 1 December 2016 with updates
22 November 2016Accounts for a dormant company made up to 31 March 2016
22 November 2016Accounts for a dormant company made up to 31 March 2016
8 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
8 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
16 December 2015Accounts for a dormant company made up to 31 March 2015
16 December 2015Accounts for a dormant company made up to 31 March 2015
27 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 100
27 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 100
27 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 100
8 December 2014Registered office address changed from 25 Somerset Road Edgbaston Birmingham B15 2QB to The Coach House 15 Somerset Road Edgbaston Birmingham B15 2QB on 8 December 2014
8 December 2014Director's details changed for Ronald Frederick Whitehouse on 8 December 2014
8 December 2014Director's details changed for Ronald Frederick Whitehouse on 8 December 2014
8 December 2014Registered office address changed from 25 Somerset Road Edgbaston Birmingham B15 2QB to The Coach House 15 Somerset Road Edgbaston Birmingham B15 2QB on 8 December 2014
8 December 2014Registered office address changed from 25 Somerset Road Edgbaston Birmingham B15 2QB to The Coach House 15 Somerset Road Edgbaston Birmingham B15 2QB on 8 December 2014
8 December 2014Director's details changed for Ronald Frederick Whitehouse on 8 December 2014
6 June 2014Accounts for a dormant company made up to 31 March 2014
6 June 2014Accounts for a dormant company made up to 31 March 2014
6 December 2013Accounts for a dormant company made up to 31 March 2013
6 December 2013Accounts for a dormant company made up to 31 March 2013
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
22 February 2013Annual return made up to 1 December 2012 with a full list of shareholders
22 February 2013Annual return made up to 1 December 2012 with a full list of shareholders
22 February 2013Annual return made up to 1 December 2012 with a full list of shareholders
29 December 2012Full accounts made up to 31 March 2012
29 December 2012Full accounts made up to 31 March 2012
2 February 2012Annual return made up to 1 December 2011 with a full list of shareholders
2 February 2012Annual return made up to 1 December 2011 with a full list of shareholders
2 February 2012Annual return made up to 1 December 2011 with a full list of shareholders
8 January 2012Accounts for a small company made up to 31 March 2011
8 January 2012Accounts for a small company made up to 31 March 2011
27 April 2011Termination of appointment of Glyn Preece as a secretary
27 April 2011Termination of appointment of Glyn Preece as a secretary
3 January 2011Annual return made up to 1 December 2010 with a full list of shareholders
3 January 2011Annual return made up to 1 December 2010 with a full list of shareholders
3 January 2011Annual return made up to 1 December 2010 with a full list of shareholders
31 December 2010Accounts for a small company made up to 31 March 2010
31 December 2010Accounts for a small company made up to 31 March 2010
7 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
7 January 2010Director's details changed for Ronald Frederick Whitehouse on 1 December 2009
7 January 2010Director's details changed for Ronald Frederick Whitehouse on 1 December 2009
7 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
7 January 2010Director's details changed for Ronald Frederick Whitehouse on 1 December 2009
7 January 2010Annual return made up to 1 December 2009 with a full list of shareholders
16 November 2009Accounts for a small company made up to 31 March 2009
16 November 2009Accounts for a small company made up to 31 March 2009
10 September 2009Return made up to 01/12/08; full list of members
10 September 2009Return made up to 01/12/08; full list of members
1 February 2009Accounts for a small company made up to 31 March 2008
1 February 2009Accounts for a small company made up to 31 March 2008
17 December 2008Director's change of particulars / ronald whitehouse / 01/01/2007
17 December 2008Director's change of particulars / ronald whitehouse / 01/01/2007
1 February 2008Return made up to 01/12/07; full list of members
1 February 2008Return made up to 01/12/07; full list of members
31 January 2008Accounts for a small company made up to 31 March 2007
31 January 2008Accounts for a small company made up to 31 March 2007
23 May 2007Return made up to 01/12/06; full list of members
23 May 2007Secretary's particulars changed
23 May 2007Return made up to 01/12/06; full list of members
23 May 2007Secretary's particulars changed
6 February 2007Accounts for a small company made up to 31 March 2006
6 February 2007Accounts for a small company made up to 31 March 2006
26 July 2006Return made up to 01/12/05; full list of members
26 July 2006Return made up to 01/12/05; full list of members
2 February 2006Accounts for a small company made up to 31 March 2005
2 February 2006Accounts for a small company made up to 31 March 2005
3 November 2005Accounts for a small company made up to 31 March 2004
3 November 2005Accounts for a small company made up to 31 March 2004
20 July 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/05
20 July 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/05
26 January 2005Registered office changed on 26/01/05 from: 15 churchill student village birchfield road birmingham west midlands B19 1LL
26 January 2005Registered office changed on 26/01/05 from: 15 churchill student village birchfield road birmingham west midlands B19 1LL
5 May 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
5 May 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
4 February 2004Accounts for a small company made up to 31 March 2003
4 February 2004Accounts for a small company made up to 31 March 2003
6 February 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 February 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 February 2003Accounts for a small company made up to 31 March 2002
6 February 2003Accounts for a small company made up to 31 March 2002
14 June 2002Accounts for a small company made up to 31 March 2001
14 June 2002Accounts for a small company made up to 31 March 2001
9 May 2002Return made up to 01/12/01; full list of members
9 May 2002Return made up to 01/12/01; full list of members
8 June 2001Registered office changed on 08/06/01 from: 370 court oak road birmingham west midlands B32 2DY
8 June 2001Registered office changed on 08/06/01 from: 370 court oak road birmingham west midlands B32 2DY
5 February 2001Accounts for a dormant company made up to 31 March 2000
5 February 2001Accounts for a dormant company made up to 31 March 2000
2 February 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
2 February 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
28 September 2000Particulars of mortgage/charge
28 September 2000Particulars of mortgage/charge
5 May 2000Ad 31/01/00--------- £ si 98@1=98 £ ic 1/99
5 May 2000Ad 31/01/00--------- £ si 98@1=98 £ ic 1/99
5 February 2000New director appointed
5 February 2000New secretary appointed
5 February 2000Accounting reference date shortened from 31/12/00 to 31/03/00
5 February 2000New secretary appointed
5 February 2000New director appointed
5 February 2000Accounting reference date shortened from 31/12/00 to 31/03/00
1 December 1999Incorporation
1 December 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed