RODNEY GARAGES LIMITED

Unit 6/7 Dulwich Business Centre Malham Road Unit 6/7 Dulwich Business Centre Malham Road, London, SE23 1AG
StatusACTIVE
Company No.02450727
CategoryPrivate Limited Company
Incorporated08 Dec 1989
Age34 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

RODNEY GARAGES LIMITED is an active private limited company with number 02450727. It was incorporated 34 years, 5 months, 5 days ago, on 08 December 1989. The company address is Unit 6/7 Dulwich Business Centre Malham Road Unit 6/7 Dulwich Business Centre Malham Road, London, SE23 1AG.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2023

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Finlayson Stewart

Change date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Stewart

Termination date: 2018-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 28 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-28

Psc name: Alexander Finlayson Stewart

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2017

Action Date: 28 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Stewart

Cessation date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2016

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2015

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Linda Catherine Stewart

Change date: 2014-08-02

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-02

Officer name: Alexander Finlayson Stewart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2014

Action Date: 02 Aug 2014

Category: Address

Type: AD01

Old address: 113a Bovill Road Forest Hill London SE23 1EL

Change date: 2014-08-02

New address: Unit 6/7 Dulwich Business Centre Malham Road Forest Hill London SE23 1AG

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Finlayson Stewart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Linda Catherine Stewart

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Stewart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Stewart

Change date: 2009-12-08

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mike parrett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Secretary appointed stephen stewart

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen parrett

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mike parrett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/98; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/95; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/94; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Resolution

Date: 16 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 08/12/91; no change of members

Documents

View document PDF

Legacy

Date: 13 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/91; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1991

Category: Address

Type: 287

Description: Registered office changed on 21/03/91 from: 110 whitchurch road cardiff south glamorgan CF4 3LY

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 20 Mar 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oclenn LIMITED\certificate issued on 22/02/90

Documents

View document PDF

Resolution

Date: 15 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Dec 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIDGE LIMITED

BURFIELD GRANGE BURFIELD ROAD,WINDSOR,SL4 2LG

Number:10242885
Status:ACTIVE
Category:Private Limited Company

DOTCRANE LTD

HOLBECHE HOUSE 437 SHIRLEY ROAD,BIRMINGHAM,B27 7NX

Number:07806022
Status:ACTIVE
Category:Private Limited Company

KEYSTONEXL LIMITED

ORCHARD POND GARSTON LANE,BRISTOL,BS40 7TF

Number:09718412
Status:ACTIVE
Category:Private Limited Company

MB GROUP (UK) LIMITED

MB HOUSE,SHEFFIELD,S9 1TP

Number:04874423
Status:ACTIVE
Category:Private Limited Company

SPROUTED LIMITED

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:11205195
Status:ACTIVE
Category:Private Limited Company

THE HOLE WORKS GROUP LIMITED

UNIT M RIVERSIDE INDUSTRIAL ESTATE ATHERSTONE STREET,TAMWORTH,B78 3RW

Number:08705986
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source