RLH PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

03/07/193 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

03/07/193 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/193 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085729020001

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/06/153 June 2015 ADOPT ARTICLES 05/05/2015

View Document

03/06/153 June 2015 21/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

14/05/1514 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ADOPT ARTICLES 17/12/2014

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY ERNITIA FERGUSON

View Document

06/01/156 January 2015 SECRETARY APPOINTED AARON JON BURNS

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085729020001

View Document

26/06/1426 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

23/08/1323 August 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company