R H PARTNERSHIP ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Accounts for a small company made up to 2024-04-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/12/2314 December 2023 Accounts for a small company made up to 2023-04-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/02/236 February 2023 Director's details changed for Mr Dan Selfe on 2021-06-21

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

01/03/221 March 2022 Termination of appointment of David Ward as a director on 2022-02-28

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

21/06/2121 June 2021 Appointment of Mr Andrew Drummond as a director on 2021-06-21

View Document

21/06/2121 June 2021 Appointment of Mr Tom Foggin as a director on 2021-06-21

View Document

21/06/2121 June 2021 Appointment of Mr Daniel Selfe as a director on 2021-06-21

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020710130002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

29/10/1829 October 2018 15/08/18 STATEMENT OF CAPITAL GBP 2487.5

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

25/01/1825 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020710130002

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR NICOLAS MARC HOAR

View Document

11/06/1611 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

11/06/1611 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

07/04/167 April 2016 ADOPT ARTICLES 07/03/2016

View Document

13/01/1613 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

14/11/1414 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1412 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 17/06/14 STATEMENT OF CAPITAL GBP 2494.50

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

23/10/1323 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 SECRETARY APPOINTED MR DAVID HILLS

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY LESLEY TUBB

View Document

23/04/1323 April 2013 ALTER ARTICLES 03/04/2013

View Document

23/04/1323 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/1323 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1323 April 2013 23/04/13 STATEMENT OF CAPITAL GBP 2501.50

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

17/10/1217 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/11/117 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

18/10/1018 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP NAYLOR / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVANS / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN CHUDLEIGH / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MYERS / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SMITH / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER HATTON / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EMOND / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARD / 24/06/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE TUBB / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILLS / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BAILEY / 24/06/2010

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/10/0919 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAILEY / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER HATTON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SMITH / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILLS / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP NAYLOR / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARD / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MYERS / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EMOND / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVANS / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN CHUDLEIGH / 15/10/2009

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM BLACK

View Document

15/10/0815 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED PAUL EVANS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/12/0218 December 2002 £ SR [email protected] 16/04/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 RETURN MADE UP TO 14/10/00; CHANGE OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 £ IC 4550/3566 03/02/00 £ SR [email protected]=984

View Document

29/02/0029 February 2000 ADOPT MEM AND ARTS 31/01/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 S366A DISP HOLDING AGM 17/04/98

View Document

23/04/9823 April 1998 S252 DISP LAYING ACC 17/04/98

View Document

23/04/9823 April 1998 S386 DIS APP AUDS 17/04/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/10/959 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/10/9124 October 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/03/9118 March 1991 RETURN MADE UP TO 14/10/90; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FIRST GAZETTE

View Document

04/06/874 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/874 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/02/8724 February 1987 COMPANY NAME CHANGED RHP ARCHITECTS LIMITED CERTIFICATE ISSUED ON 24/02/87

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 CERTIFICATE OF INCORPORATION

View Document

05/11/865 November 1986 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