About

Registered Number: 05410572
Date of Incorporation: 01/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Rhopoint House, Unit B Imberhorne Lane, East Grinstead, West Sussex, RH19 1QZ

 

Having been setup in 2005, Rhopoint Holdings Ltd are based in West Sussex, it's status is listed as "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWBORN, Giles Nicholas 01 October 2016 - 1
THEODOROU, Antony Alfred 17 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 10 April 2019
RESOLUTIONS - N/A 08 April 2019
MA - Memorandum and Articles 08 April 2019
RESOLUTIONS - N/A 01 April 2019
SH01 - Return of Allotment of shares 01 April 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 15 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 03 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 18 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 22 August 2008
MISC - Miscellaneous document 25 April 2008
363s - Annual Return 24 April 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
363s - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
395 - Particulars of a mortgage or charge 11 May 2005
225 - Change of Accounting Reference Date 11 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2012 Outstanding

N/A

Debenture 09 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.