RDH PROPERTIES (SURREY) LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/03/2027 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

12/02/2012 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE MICHELLE HAWES / 03/02/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MRS DIANE MICHELLE HAWES / 03/02/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROLAND ALEXANDER GERALD HAWES / 03/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MICHELLE HAWES / 03/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND ALEXANDER GERALD HAWES / 03/02/2020

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 11-13 FIRST FLOOR THE MEADS BUSINESS CENTRE 19 KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/02/1816 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 11-14 FIRST FLOOR RUSHMOOR BUSINESS CENTRE 19 KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR

View Document

23/01/1723 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/02/1220 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/02/1116 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MICHELLE HAWES / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND ALEXANDER GERALD HAWES / 11/02/2010

View Document

23/04/0923 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANE HAWES / 31/01/2009

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND HAWES / 31/01/2009

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 2 CLOCKHOUSE ROAD FARNBOROUGH HAMPSHIRE GU14 7QY

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

31/01/0631 January 2006 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