RHR KERNOW LIMITED

Company Documents

DateDescription
03/04/203 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM TRELASKE HOTEL POLPERRO ROAD LOOE CORNWALL PL13 2JS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

24/04/1924 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

24/04/1924 April 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

22/11/1822 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

24/02/1624 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

21/02/1521 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/03/134 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/03/1212 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/03/1112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL CHRISTINA BILLINGTON / 12/03/2011

View Document

12/03/1112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSS HAYDYN CHARLES LEWIN / 12/03/2011

View Document

12/03/1112 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/03/1015 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS HAYDYN CHARLES LEWIN / 01/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALUN CARTER HARRIS / 01/03/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY HEAD

View Document

09/03/099 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/11/0819 November 2008 PREVEXT FROM 29/02/2008 TO 31/05/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL BILLINGTON / 01/07/2007

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSS LEWIN / 01/07/2007

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRIS / 01/07/2007

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM POLPERRO ROAD LOOE CORNWALL PL13 2JS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 14, BUTTEREMERE DRIVE BASINGSTOKE HAMPSHIRE RG22 5LD

View Document

12/02/0712 February 2007 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