R.H. PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020736410021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HOPKINS / 04/07/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENEFER HOPKINS / 04/07/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR RONALD HOPKINS / 04/07/2019

View Document

12/08/1912 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD HOPKINS / 04/07/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 135-137 STATION RD CHINGFORD LONDON E4 6AG

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR RONALD HOPKINS / 06/04/2016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020736410021

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD HOPKINS / 31/12/2014

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HOPKINS / 31/12/2014

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENEFER HOPKINS / 31/12/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HOPKINS / 01/04/2011

View Document

23/08/1123 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD HOPKINS / 01/04/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENEFER HOPKINS / 01/04/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2006

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

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

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

View Document

03/09/943 September 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9223 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9223 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/02/9225 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM: 49 ENGLANDS LANE LOUGHTON ESSEX IG10 2QX

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/01/9015 January 1990 RETURN MADE UP TO 20/08/89; NO CHANGE OF MEMBERS

View Document

25/10/8825 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8818 July 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8723 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8720 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/8724 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8612 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/11/8618 November 1986 REGISTERED OFFICE CHANGED ON 18/11/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

18/11/8618 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8613 November 1986 CERTIFICATE OF INCORPORATION

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