R.D.H. PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/05/231 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH HARDY / 12/01/2017

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY RALPH HARDY

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA DIANE HARDY / 12/01/2017

View Document

25/01/1725 January 2017 SAIL ADDRESS CREATED

View Document

25/01/1725 January 2017 SECRETARY APPOINTED MRS LORNA DIANE HARDY

View Document

25/01/1725 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MISS RACHAEL ANNE HARDY

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 236 WAKEFIELD ROAD LIGHTCLIFFE HALIFAX WEST YORKSHIRE HX3 8TZ

View Document

09/09/159 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/04/1525 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/08/133 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

10/11/1110 November 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 31/07/08 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH HARDY / 01/01/2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA DIANE HARDY / 01/01/2010

View Document

17/07/0917 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DISS40 (DISS40(SOAD))

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

05/09/085 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0416 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: CALDER HOUSE BLACK SWAN PASSAGE GEORGE SQUARE HALIFAX HX1 1HF

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 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