RHM DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/02/236 February 2023 Registered office address changed from 23 23 Frank Dixon Way London SE21 7ET England to 26 Dulwich Wood Avenue London SE19 1HD on 2023-02-06

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/05/202 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROUVEN PETER MOSS DAWSON / 31/01/2020

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

07/02/207 February 2020 CESSATION OF PETER MICHAEL DAWSON AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/05/1820 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL DAWSON

View Document

24/01/1824 January 2018 CESSATION OF HAMZA RAFIQ AS A PSC

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROUVEN PETER MOSS DAWSON

View Document

18/01/1818 January 2018 SECRETARY APPOINTED SARAH KATE HOLLAND

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR HAMZA RAFIQ

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR ROUVEN PETER MOSS DAWSON

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM GLYDE HOUSE GLYDEGATE BRADFORD BD5 0BQ ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMZA RAFIQ

View Document

01/07/171 July 2017 APPOINTMENT TERMINATED, SECRETARY SARAH HOLLAND

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR HAMZA RAFIQ

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM, 15 CROCKERTON ROAD, LONDON, SW17 7HE

View Document

29/06/1729 June 2017 CESSATION OF PETER MICHAEL DAWSON AS A PSC

View Document

29/06/1729 June 2017 CESSATION OF ROUVEN PETER MOSS DAWSON AS A PSC

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROUVEN DAWSON

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROUVEN DAWSON

View Document

21/05/1721 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/01/1615 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/01/157 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/03/1424 March 2014 20/11/13 STATEMENT OF CAPITAL GBP 1050000

View Document

24/03/1424 March 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/07/133 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 1050000

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/01/1330 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM, 15 CROCKERTON ROAD, LONDON, SW17 7HE, UNITED KINGDOM

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH KATE HOLLAND / 12/01/2012

View Document

12/01/1212 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM, 53 GRANDISON ROAD, LONDON, SW11 6LS

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROUVEN PETER MOSS DAWSON / 12/01/2012

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/01/1029 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROUVEN PETER MOSS DAWSON / 29/01/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 CURRSHO FROM 31/12/2009 TO 31/08/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 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