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.
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 |
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 |