RODENWAY (TWO) LIMITED - History of Changes


DateDescription
2024-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/24
2024-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-08-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HARRIS
2019-08-19 update statutory_documents CESSATION OF LONDON AND CITY GROUP HOLDING LIMITED AS A PSC
2019-02-07 delete company_previous_name DOWNASH LIMITED
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-06-08 delete address 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LF
2017-06-08 insert address 1 MALTINGS PLACE, 169 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3JB
2017-06-08 update registered_address
2017-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LF
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-09 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-08 delete sic_code 55100 - Hotels and similar accommodation
2016-09-08 insert sic_code 68209 - Other letting and operating of own or leased real estate
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-08 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-08 update returns_next_due_date 2015-12-30 => 2016-12-30
2016-01-07 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-10 update statutory_documents 02/12/15 FULL LIST
2015-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update num_mort_outstanding 6 => 2
2015-02-07 update num_mort_satisfied 1 => 5
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-08 update statutory_documents 02/12/14 FULL LIST
2014-03-07 delete address 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3LF
2014-03-07 insert address 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LF
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-03-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2014-02-07 delete address FIRST FLOOR 151 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3JE
2014-02-07 insert address 4 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3LF
2014-02-07 update registered_address
2014-02-05 update statutory_documents SAIL ADDRESS CHANGED FROM: FIRST FLOOR 151 TOWER BRIDGE ROAD LONDON SE1 3JE ENGLAND
2014-02-05 update statutory_documents 02/12/13 FULL LIST
2014-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2014 FROM FIRST FLOOR 151 TOWER BRIDGE ROAD LONDON SE1 3JE ENGLAND
2013-06-24 delete sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-24 insert sic_code 55100 - Hotels and similar accommodation
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-06-24 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-12-12 update statutory_documents 02/12/12 FULL LIST
2012-02-01 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 151 TOWER BRIDGE ROAD LONDON SE1 3JE ENGLAND
2011-12-09 update statutory_documents SAIL ADDRESS CHANGED FROM: 55 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LJ
2011-12-09 update statutory_documents 02/12/11 FULL LIST
2011-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 55 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LJ UNITED KINGDOM
2011-05-25 update statutory_documents SECTION 519
2011-05-10 update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-14 update statutory_documents 02/12/10 FULL LIST
2010-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS ASHBY
2010-01-04 update statutory_documents SECRETARY APPOINTED CHRISTINE ROBSON
2009-12-08 update statutory_documents 02/12/09 FULL LIST
2009-12-07 update statutory_documents SAIL ADDRESS CREATED
2009-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-23 update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2008 FROM SARSONS BREWERY WORKS 55 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3NA
2008-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS ASHBY / 31/08/2007
2008-03-31 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-10 update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2006-12-10 update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-20 update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-03-17 update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-03-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-03 update statutory_documents RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-07-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2001-03-30 update statutory_documents RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-01-31 update statutory_documents RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
2000-01-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00
1999-03-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/99 FROM: SUSSEX HOUSE GRANGE ROAD UCKFIELD EAST SUSSEX TN22 1QU
1999-01-31 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-31 update statutory_documents NEW SECRETARY APPOINTED
1999-01-31 update statutory_documents DIRECTOR RESIGNED
1999-01-31 update statutory_documents SECRETARY RESIGNED
1999-01-14 update statutory_documents COMPANY NAME CHANGED DOWNASH LIMITED CERTIFICATE ISSUED ON 15/01/99
1998-12-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION