R & H SURVEYORS LTD
Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 22/04/2522 April 2025 | Confirmation statement made on 2025-04-19 with updates |
| 19/08/2419 August 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-19 with updates |
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/05/223 May 2022 | Secretary's details changed for Mrs Joanne King on 2022-05-03 |
| 03/05/223 May 2022 | Registered office address changed from 50 Station Road Westgate-on-Sea Kent CT8 8QY to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2022-05-03 |
| 03/05/223 May 2022 | Director's details changed for Mr Paul John King on 2022-05-03 |
| 03/05/223 May 2022 | Director's details changed for Mrs Joanne King on 2022-05-03 |
| 29/09/2129 September 2021 | Certificate of change of name |
| 29/09/2129 September 2021 | Resolutions |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/08/2018 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
| 16/10/1916 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
| 11/10/1811 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
| 18/09/1718 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 09/09/169 September 2016 | 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 |
| 22/04/1622 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
| 16/09/1516 September 2015 | 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 |
| 20/04/1520 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/04/1430 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/04/1325 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
| 28/02/1328 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 23/04/1223 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
| 15/03/1215 March 2012 | APPOINTMENT TERMINATED, SECRETARY JOHN KING |
| 15/03/1215 March 2012 | SECRETARY APPOINTED MRS JOANNE KING |
| 15/03/1215 March 2012 | DIRECTOR APPOINTED MRS JOANNE KING |
| 15/03/1215 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN KING |
| 02/03/122 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
| 27/04/1127 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
| 02/03/112 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM KING / 01/04/2010 |
| 20/04/1020 April 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN KING / 01/04/2010 |
| 22/03/1022 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
| 05/05/095 May 2009 | LOCATION OF DEBENTURE REGISTER |
| 05/05/095 May 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
| 05/05/095 May 2009 | LOCATION OF REGISTER OF MEMBERS |
| 05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 23 THE RIDINGS, CLIFTONVILLE MARGATE KENT CT9 3EJ |
| 18/03/0918 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 12/05/0812 May 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
| 10/05/0710 May 2007 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08 |
| 19/04/0719 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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