RLH MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Previous accounting period shortened from 2026-03-31 to 2025-08-31 |
11/09/2511 September 2025 New | Micro company accounts made up to 2025-03-31 |
11/09/2511 September 2025 New | Micro company accounts made up to 2025-08-31 |
31/08/2531 August 2025 New | Annual accounts for year ending 31 Aug 2025 |
14/08/2514 August 2025 New | Confirmation statement made on 2025-07-04 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/03/2512 March 2025 | Micro company accounts made up to 2024-03-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-07-04 with no updates |
05/04/245 April 2024 | Registered office address changed from 27 Devonshire Terrace London W2 3DP to 3 Queens Gardens London W2 3BA on 2024-04-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
30/06/2330 June 2023 | Termination of appointment of Ramesh Arora as a director on 2023-06-30 |
08/06/238 June 2023 | Director's details changed for Mr Ramesh Arora on 2023-05-26 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
02/04/202 April 2020 | APPOINTMENT TERMINATED, DIRECTOR SHIRAZ LALJI |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LUCY GLASS / 01/05/2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/02/1417 February 2014 | PREVSHO FROM 31/07/2013 TO 31/03/2013 |
05/08/135 August 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
05/08/135 August 2013 | APPOINTMENT TERMINATED, SECRETARY PRECIS INVESTMENTS LIMITED |
04/07/124 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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