This company is commonly known as Rheda Park Limited. The company was founded 13 years ago and was given the registration number 07451753. The firm's registered office is in WORKINGTON. You can find them at Carleton House, 136 Gray Street, Workington, Cumbria. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | RHEDA PARK LIMITED |
---|---|---|
Company Number | : | 07451753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 November 2010 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carleton House, 136 Gray Street, Workington, CA14 2LU | Secretary | 25 November 2010 | Active |
Carleton House, 136 Gray Street, Workington, CA14 2LU | Director | 25 November 2010 | Active |
Carleton House, 136 Gray Street, Workington, CA14 2LU | Director | 25 November 2010 | Active |
Mrs Fiona Menzies Watkinson | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carleton House, 136 Gray Street, Workington, England, CA14 2LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-10-29 | Dissolution | Dissolution application strike off company. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Officers | Change person director company with change date. | Download |
2017-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Officers | Change person director company. | Download |
2016-11-25 | Officers | Change person secretary company with change date. | Download |
2016-11-25 | Officers | Change person director company with change date. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-01 | Officers | Change person director company with change date. | Download |
2014-08-01 | Officers | Change person director company with change date. | Download |
2014-08-01 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.