About

Registered Number: 06244809
Date of Incorporation: 11/05/2007 (17 years ago)
Company Status: Active
Registered Address: Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE,

 

Rhodonite Ltd was setup in 2007, it's status at Companies House is "Active". We don't know the number of employees at Rhodonite Ltd. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWLING, Graham Mark 11 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DOWLING, Catherine Louise 11 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 12 March 2020
AA01 - Change of accounting reference date 16 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 08 May 2019
AA01 - Change of accounting reference date 14 March 2019
AA01 - Change of accounting reference date 18 December 2018
DISS40 - Notice of striking-off action discontinued 25 August 2018
AA - Annual Accounts 24 August 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
CS01 - N/A 25 May 2018
CH01 - Change of particulars for director 26 April 2018
AA01 - Change of accounting reference date 16 March 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 20 February 2017
AA01 - Change of accounting reference date 13 December 2016
AR01 - Annual Return 23 May 2016
AD01 - Change of registered office address 23 May 2016
AA - Annual Accounts 16 February 2016
AA01 - Change of accounting reference date 17 December 2015
AR01 - Annual Return 10 June 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 02 June 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 21 February 2012
AA01 - Change of accounting reference date 13 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AD01 - Change of registered office address 15 October 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 17 March 2009
225 - Change of Accounting Reference Date 13 March 2009
DISS40 - Notice of striking-off action discontinued 06 January 2009
363a - Annual Return 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.