RHARTA PROJECT DEVELOPMENT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

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

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

01/03/241 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

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

View Accounts

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

01/10/211 October 2021 Director's details changed for Mr Roger Edward Hart on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mr Roger Edward Hart as a person with significant control on 2021-10-01

View Document

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

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR ROGER EDWARD HART / 02/11/2020

View Document

08/01/218 January 2021 CESSATION OF IAN JAMES PATERSON AS A PSC

View Document

08/01/218 January 2021 CESSATION OF EDWARD ALBERT GEORGE WOODCOCK AS A PSC

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR EDWARD WOODCOCK

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALBERT GEORGE WOODCOCK / 13/06/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD ALBERT GEORGE WOODCOCK / 13/06/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES PATERSON / 13/06/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD HART / 13/06/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES PATERSON / 13/06/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER EDWARD HART / 13/06/2019

View Document

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

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER EDWARD HART / 07/09/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD HART / 07/09/2018

View Document

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

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/188 June 2018 19/04/18 STATEMENT OF CAPITAL GBP 3

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ALBERT GEORGE WOODCOCK

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER EDWARD HART / 19/04/2018

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR IAN JAMES PATERSON

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR EDWARD ALBERT GEORGE WOODCOCK

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES PATERSON

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER EDWARD HART

View Document

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

View Accounts

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

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

View Accounts

12/07/1612 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

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

View Accounts

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HART / 09/06/2015

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

08/08/148 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

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

View Accounts

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

01/08/131 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

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

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

09/08/129 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

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

View Accounts

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

03/08/113 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

28/07/1028 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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