R & H PROPERTY MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
| 22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 18/05/2218 May 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
| 27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 07/06/167 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 07/06/157 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
| 02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 19 FOUNTAIN STREET MORLEY LEEDS WEST YORKSHIRE LS27 9AE |
| 28/07/1428 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 16/01/1416 January 2014 | DIRECTOR APPOINTED MR PAUL RICHARD HANSON |
| 15/01/1415 January 2014 | DIRECTOR APPOINTED MS ELIZABETH ROGAN |
| 03/06/133 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 03/06/133 June 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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