About

Registered Number: 05967495
Date of Incorporation: 16/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Bluebell Cottage, High Street, Chalford, Stroud, GL6 8DR

 

Rhoades Young Design Ltd was founded on 16 October 2006 with its registered office in Stroud, it's status in the Companies House registry is set to "Active". The companies directors are listed as Rhoades, Johnathon, Young, Marina Rose, Young, Richard William at Companies House. Currently we aren't aware of the number of employees at the Rhoades Young Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHOADES, Johnathon 14 February 2008 - 1
YOUNG, Marina Rose 26 March 2007 - 1
YOUNG, Richard William 16 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CH01 - Change of particulars for director 10 March 2020
CH01 - Change of particulars for director 10 March 2020
CH03 - Change of particulars for secretary 10 March 2020
PSC04 - N/A 10 March 2020
PSC04 - N/A 10 March 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 21 October 2018
AA - Annual Accounts 23 May 2018
RESOLUTIONS - N/A 06 December 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 17 July 2013
RESOLUTIONS - N/A 19 June 2013
SH01 - Return of Allotment of shares 19 June 2013
CC04 - Statement of companies objects 19 June 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 25 October 2010
CERTNM - Change of name certificate 15 October 2010
CONNOT - N/A 15 October 2010
AA - Annual Accounts 16 April 2010
CH01 - Change of particulars for director 06 December 2009
AR01 - Annual Return 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 11 September 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
363s - Annual Return 07 November 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
CERTNM - Change of name certificate 14 March 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
NEWINC - New incorporation documents 16 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.