TRHC LIMITED

Company Documents

DateDescription
04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID UMANIE KHAN / 04/03/2020

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 1 SHOWELL GREEN LANE BIRMINGHAM B11 4NP ENGLAND

View Document

19/11/1919 November 2019 COMPANY NAME CHANGED ROSSLYN SCHOOL LTD CERTIFICATE ISSUED ON 19/11/19

View Document

18/11/1918 November 2019 CESSATION OF APPLE KIDS DAY NURSERIES LTD AS A PSC

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 1597 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9JB

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAHID UMANIE KHAN / 31/10/2018

View Document

31/10/1831 October 2018 COMPANY NAME CHANGED THE REALLY HELPFUL COMPANY LIMITED CERTIFICATE ISSUED ON 31/10/18

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAHID UMANIE KHAN / 31/10/2018

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046269090001

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046269090002

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAHID UMANIE KHAN / 23/10/2018

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY PENELOPE SCOTT

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SALISBURY-SCOTT

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR PENELOPE SCOTT

View Document

25/10/1825 October 2018 CESSATION OF CHRISTOPHER GEORGE SCOTT AS A PSC

View Document

25/10/1825 October 2018 CESSATION OF PENELOPE JANE SCOTT AS A PSC

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPLE KIDS DAY NURSERIES LTD

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED SHAHID UMANIE KHAN

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE SCOTT- WORRALL

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SAMANTHA SCOTT- WORRALL / 01/09/2015

View Document

03/02/163 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SALISBURY SCOTT / 01/01/2015

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE SCOTT / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SALISBURY SCOTT / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE SCOTT / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SAMANTHA SCOTT- WORRALL / 05/02/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD SCOTT

View Document

23/02/0923 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 120 LADY BYRON LANE KNOWLE SOLIHULL WEST MIDLANDS B93 9BA

View Document

23/12/0323 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0323 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/12/0323 December 2003 £ NC 1000/500000 10/12/03

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/033 December 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0314 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 COMPANY NAME CHANGED EVER 2016 LIMITED CERTIFICATE ISSUED ON 11/03/03

View Document

02/01/032 January 2003 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