R H PROPERTIES (SWINDON) LTD

Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/04/2428 April 2024 Registered office address changed from Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD United Kingdom to Nt Accountancy 43 Lynton Mead London N20 8DG on 2024-04-28

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

24/08/2324 August 2023 Registered office address changed from Nt Accountancy 28 Leman Street London E1 8ER England to Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD on 2023-08-24

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/05/231 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Appointment of Ms Rikki Finegold as a director on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Mr Simon Daniel Finegold as a director on 2022-01-17

View Document

22/10/2122 October 2021 Registered office address changed from C/O Freedmans Balfour House, Suite 206 741 High Road North Finchley London N12 0BP United Kingdom to Nt Accountancy 28 Leman Street London E1 8ER on 2021-10-22

View Document

04/08/214 August 2021 Satisfaction of charge 107627280001 in full

View Document

04/08/214 August 2021 Satisfaction of charge 107627280002 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/02/2114 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR CHARLES FINEGOLD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA PAMELA SWERNER / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN ALAN FINEGOLD / 06/02/2018

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BARRY FINEGOLD / 06/02/2019

View Document

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FINEGOLD

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107627280001

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107627280002

View Document

10/05/1710 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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