About

Registered Number: 05890293
Date of Incorporation: 28/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 31 Chertsey Street, Guildford, Surrey, GU1 4HD

 

Established in 2006, Eighty Eight Rodney Street Ltd has its registered office in Guildford, Surrey. The business does not have any directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 28 July 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 12 October 2015
AD01 - Change of registered office address 29 July 2015
AA - Annual Accounts 13 May 2015
RESOLUTIONS - N/A 05 February 2015
MA - Memorandum and Articles 05 February 2015
RESOLUTIONS - N/A 26 January 2015
MR01 - N/A 05 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 04 July 2013
AUD - Auditor's letter of resignation 13 June 2013
AUD - Auditor's letter of resignation 11 June 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 16 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 August 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 22 August 2007
395 - Particulars of a mortgage or charge 01 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
287 - Change in situation or address of Registered Office 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
225 - Change of Accounting Reference Date 30 January 2007
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2014 Outstanding

N/A

Debenture 30 January 2007 Outstanding

N/A

Legal charge 30 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.