R & H PROPERTY LLP

Company Documents

DateDescription
23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 DISS40 (DISS40(SOAD))

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CUNNIFF / 14/07/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT CUNNIFF / 14/07/2019

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

21/10/1921 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CUNNIFF / 14/07/2019

View Document

21/10/1921 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT CUNNIFF / 14/07/2019

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

07/06/177 June 2017 31/03/16 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/01/1717 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT CUNNIFF / 13/01/2017

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM QUEEN STREET NORMANTON WEST YORKSHIRE WF6 2DQ

View Document

17/01/1717 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CUNNIFF / 13/01/2017

View Document

20/12/1620 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

11/12/1511 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

10/08/1510 August 2015 ANNUAL RETURN MADE UP TO 14/07/15

View Document

10/08/1510 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT CUNNIFF / 06/08/2015

View Document

10/08/1510 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CUNNIFF / 06/08/2015

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 14 SPRINGHILL AVENUE CROFTON WAKEFIELD WEST YORKSHIRE WF4 1HA

View Document

03/09/143 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CUNNIFF / 03/09/2014

View Document

03/09/143 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT CUNNIFF / 03/09/2014

View Document

30/07/1430 July 2014 ANNUAL RETURN MADE UP TO 14/07/14

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT CUNNIFF / 02/07/2013

View Document

06/11/136 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN LOUISE CUNNIFF / 02/07/2013

View Document

08/10/138 October 2013 ANNUAL RETURN MADE UP TO 14/07/13

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 ANNUAL RETURN MADE UP TO 14/07/12

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

25/07/1125 July 2011 ANNUAL RETURN MADE UP TO 14/07/11

View Document

25/07/1125 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT CUNNIFF / 14/07/2011

View Document

25/07/1125 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN LOUISE CUNNIFF / 14/07/2011

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

02/08/102 August 2010 ANNUAL RETURN MADE UP TO 14/07/10

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/0914 July 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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