R HOUSE 3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Document

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

View Document

14/04/2314 April 2023 Appointment of Mr Kathryn Sarah Rushworth as a director on 2023-04-14

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/10/2231 October 2022 Previous accounting period shortened from 2022-10-30 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/12/216 December 2021 Previous accounting period extended from 2021-04-30 to 2021-10-30

View Document

01/12/211 December 2021 Particulars of variation of rights attached to shares

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

22/11/2122 November 2021 Particulars of variation of rights attached to shares

View Document

22/11/2122 November 2021 Particulars of variation of rights attached to shares

View Document

22/11/2122 November 2021 Particulars of variation of rights attached to shares

View Document

22/11/2122 November 2021 Resolutions

View Document

16/11/2116 November 2021 Termination of appointment of Smithson Clarke Secretary Limited as a secretary on 2021-11-01

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/10/1830 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

19/10/1719 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMITHSON CLARKE SECRETARY LIMITED / 04/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUSHWORTH / 25/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

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

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMITHSON CLARKE SECRETARY LIMITED / 30/04/2010

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS; AMEND

View Document

08/05/088 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SMITHSON CLARKE SECRETARY LIMITED / 14/01/2008

View Document

23/04/0823 April 2008 COMPANY NAME CHANGED SC WARCUP LIMITED CERTIFICATE ISSUED ON 28/04/08

View Document

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

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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