RNHG LIMITED

Company Documents

DateDescription
28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL WEBBER

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR JOHN DAVID WEBBER

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR JACOB LEW

View Document

14/02/1414 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR LEE BERRY

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEFF ALTMAN

View Document

14/02/1414 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2

View Document

14/02/1414 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

14/02/1414 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2

View Document

14/02/1414 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/02/1414 February 2014 COMPANY NAME CHANGED PROGRAMMEMASTER LIMITED
CERTIFICATE ISSUED ON 14/02/14

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
130 MARSH ROAD
1ST FLOOR
PINNER
MIDDLESEX
HA5 5LX

View Document

28/01/1428 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
2ND FLOOR
24-32 STEPHENSON WAY
LONDON
NW1 2HD
ENGLAND

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR JEFF ALTMAN

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY DAVID ELLINGHAM

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLINGHAM

View Document

13/09/1313 September 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

09/01/139 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR DANIEL ALEXANDER WEBBER

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR JACOB STEPHEN LEW

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2ND FLOOR GARFIELD HOUSE 86-88 EDGWARE ROAD LONDON W2 2EA UNITED KINGDOM

View Document

12/01/1212 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 1ST FLOOR MERMAID HOUSE 2 PUDDLE DOCK LONDON EC4V 3DS

View Document

06/07/116 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCARTHY

View Document

20/01/1120 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GERARD MCCARTHY / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR LEE ANTONY BERRY

View Document

26/09/0926 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/08 FROM: 4TH FLOOR MERMAID HOUSE 2 PUDDLE DOCK LONDON EC4V 3DS

View Document

27/05/0827 May 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: CURRY POPECK 87 WIMPOLE STREET LONDON W1G 9RL

View Document

07/01/087 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/0425 January 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

26/08/0326 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0118 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/0118 January 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/0118 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 3RD FLOOR 27 PHIPP STREET LONDON EC2A 4NP

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 REGISTERED OFFICE CHANGED ON 29/01/00 FROM: G OFFICE CHANGED 29/01/00 27 PHIPP STREET LONDON EC2A 4NP

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: G OFFICE CHANGED 20/12/99 THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 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