RH ASSET MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/03/2521 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/09/2425 September 2024 | Registered office address changed from 8 Chantry Court 8 Chantry Court Forge Street Crewe Cheshire CW1 2DL United Kingdom to 8 Chantry Court Forge Street Crewe Cheshire CW1 2DL on 2024-09-25 |
| 25/09/2425 September 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
| 02/05/242 May 2024 | Registered office address changed from 8 Chantry Court 8 Chantry Court Forge Street Crewe Cheshire CW1 2DL United Kingdom to 8 Chantry Court 8 Chantry Court Forge Street Crewe Cheshire CW1 2DL on 2024-05-02 |
| 02/05/242 May 2024 | Registered office address changed from The Warehouse the Warehouse Mary Street Crewe Cheshire CW1 4AJ United Kingdom to 8 Chantry Court 8 Chantry Court Forge Street Crewe Cheshire CW1 2DL on 2024-05-02 |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 13/11/1913 November 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 13/12/1813 December 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 06/02/2018 |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 27/11/1827 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL READ HOLDINGS (UK) LIMITED |
| 27/11/1827 November 2018 | CESSATION OF DAWN LOUISE READ AS A PSC |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 30/10/1730 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 26/02/1626 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 06/02/156 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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