REMINGTON HALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Change of details for Mr Mark Donnison as a person with significant control on 2025-05-01

View Document

07/05/257 May 2025 Registered office address changed from 67 Grosvenor Street London W1K 3JN England to 8-10 Hill Street Mayfair London Greater London W1J 5NG on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr Mark Donnison on 2025-05-01

View Document

07/05/257 May 2025 Secretary's details changed for Mr Mark Donnison on 2025-05-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/11/2419 November 2024 Change of details for Mr Mark Donnison as a person with significant control on 2024-05-31

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Change of details for Mr Mark Donnison as a person with significant control on 2024-11-15

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

18/11/2418 November 2024 Director's details changed for Mr Mark Donnison on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Mark Donnison on 2024-11-15

View Document

31/05/2431 May 2024 Termination of appointment of Paul Davis as a director on 2024-05-31

View Document

31/05/2431 May 2024 Cessation of Paul Davis as a person with significant control on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/04/231 April 2023 Registered office address changed from 27 High Street Horley RH6 7BH England to 67 Grosvenor Street London W1K 3JN on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-08

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DONNISON / 01/01/2016

View Document

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DONNISON / 01/01/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIS / 01/01/2016

View Document

16/02/1616 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ

View Document

25/03/1525 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 5TH FLOOR 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DONNISON / 06/02/2010

View Document

31/03/1031 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIS / 06/02/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ

View Document

06/02/066 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 COMPANY NAME CHANGED WHITEHALL ASSOCIATES (EUROPE) LI MITED CERTIFICATE ISSUED ON 28/04/00

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 115 PRINCE ALBERT SQUARE REDHILL SURREY RH1 5AR

View Document

31/08/9931 August 1999 COMPANY NAME CHANGED P A D CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/09/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

16/02/9816 February 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information