R HOUSE 3 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-04-30 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
25/09/2325 September 2023 | Registered office address changed from One Clarke Mairs Law Hood Street Newcastle upon Tyne NE1 6JQ England to Clarke Mairs Law 1 Hood Street Newcastle upon Tyne NE1 6JQ on 2023-09-25 |
22/09/2322 September 2023 | Registered office address changed from One Hood Street Newcastle upon Tyne NE1 6JQ to One Clarke Mairs Law Hood Street Newcastle upon Tyne NE1 6JQ on 2023-09-22 |
14/04/2314 April 2023 | Appointment of Mr Kathryn Sarah Rushworth as a director on 2023-04-14 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/10/2231 October 2022 | Previous accounting period shortened from 2022-10-30 to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
06/12/216 December 2021 | Previous accounting period extended from 2021-04-30 to 2021-10-30 |
01/12/211 December 2021 | Particulars of variation of rights attached to shares |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Memorandum and Articles of Association |
22/11/2122 November 2021 | Change of share class name or designation |
22/11/2122 November 2021 | Particulars of variation of rights attached to shares |
22/11/2122 November 2021 | Particulars of variation of rights attached to shares |
22/11/2122 November 2021 | Particulars of variation of rights attached to shares |
22/11/2122 November 2021 | Resolutions |
16/11/2116 November 2021 | Termination of appointment of Smithson Clarke Secretary Limited as a secretary on 2021-11-01 |
16/11/2116 November 2021 | Statement of capital following an allotment of shares on 2021-10-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/10/1830 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
19/10/1719 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
05/05/165 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
04/05/164 May 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMITHSON CLARKE SECRETARY LIMITED / 04/05/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
02/05/142 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUSHWORTH / 25/04/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM ROYAL HOUSE 5-7 MARKET STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6JN |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/05/128 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/05/114 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/05/104 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMITHSON CLARKE SECRETARY LIMITED / 30/04/2010 |
04/05/104 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
29/07/0829 July 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS; AMEND |
08/05/088 May 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/05/081 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / SMITHSON CLARKE SECRETARY LIMITED / 14/01/2008 |
23/04/0823 April 2008 | COMPANY NAME CHANGED SC WARCUP LIMITED CERTIFICATE ISSUED ON 28/04/08 |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: WARDS BUILDING 31-39 HIGH BRIDGE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1EW |
02/01/082 January 2008 | NEW DIRECTOR APPOINTED |
14/11/0714 November 2007 | DIRECTOR RESIGNED |
26/06/0726 June 2007 | NEW DIRECTOR APPOINTED |
26/06/0726 June 2007 | NEW SECRETARY APPOINTED |
26/06/0726 June 2007 | SECRETARY RESIGNED |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
26/06/0726 June 2007 | DIRECTOR RESIGNED |
30/04/0730 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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