R R H DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved following liquidation

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Return of final meeting in a members' voluntary winding up

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-12-31

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Notification of Harston Holdings Limited as a person with significant control on 2023-12-15

View Document

18/12/2318 December 2023 Cessation of Richard Bruce Hall as a person with significant control on 2023-12-15

View Document

18/12/2318 December 2023 Cessation of Roger Martin Hall as a person with significant control on 2023-12-15

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/07/2331 July 2023 Director's details changed for Mrs Carol Jane Hall on 2023-07-31

View Document

31/07/2331 July 2023 Change of details for Mr. Roger Martin Hall as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Change of details for Mr. Richard Bruce Hall as a person with significant control on 2022-08-10

View Document

31/07/2331 July 2023 Satisfaction of charge 3 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 1 in full

View Document

31/07/2331 July 2023 Director's details changed for Mrs Cheryl Ann Hall on 2022-08-10

View Document

31/07/2331 July 2023 Director's details changed for Mr Richard Bruce Hall on 2022-08-10

View Document

31/07/2331 July 2023 Secretary's details changed for Mr Richard Bruce Hall on 2022-08-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/133 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JANE HALL / 09/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRUCE HALL / 09/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARTIN HALL / 09/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ANN HALL / 09/08/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 5 LEWIS CRESCENT GREAT ABINGTON CAMBRIDGE CB1 6AG

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0228 November 2002 Resolutions

View Document

28/11/0228 November 2002 Resolutions

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

12/11/0112 November 2001 COMPANY NAME CHANGED TANNER & HALL LIMITED CERTIFICATE ISSUED ON 12/11/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 £ IC 6000/4000 14/08/95 £ SR 2000@1=2000

View Document

25/09/9525 September 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 POS 2000X£1 SHRS 14/08/95

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/08/9419 August 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/01/9315 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 2000 £1 30/04/91

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 Resolutions

View Document

04/06/914 June 1991 Resolutions

View Document

04/06/914 June 1991 £ IC 8000/6000 30/04/91 £ SR 2000@1=2000

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/10/886 October 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/10/875 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/04/872 April 1987 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/10/861 October 1986 RETURN MADE UP TO 15/09/85; FULL LIST OF MEMBERS

View Document

23/01/5323 January 1953 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