RSHP BARANGAROO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

17/02/2517 February 2025 Termination of appointment of Edward Lennart Grut as a director on 2024-12-31

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/01/2331 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Termination of appointment of Andrew Patrick George Morris as a director on 2021-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN WILLIAM HARBOUR / 21/05/2018

View Document

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

View Accounts

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LENNART GRUT / 22/09/2017

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK GEORGE MORRIS / 22/09/2017

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / LORD RICHARD GEORGE ROGERS / 01/08/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 15/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 15/05/2017

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

11/05/1611 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

01/04/161 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM THAMES WHARF STUDIOS RAINVILLE ROAD HAMMERSMITH LONDON W6 9HA ENGLAND

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM THAMES WHARF STUDIOS RAINVILLE ROAD LONDON W6 9HA

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM LEVEL 14 THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM THAMEES WHARF STUDIOS RAINVILLE ROAD LONDON W6 9HA UNITED KINGDOM

View Document

11/03/1411 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

08/03/128 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

09/11/119 November 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

25/03/1125 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR ANDREW PATRICK GEORGE MORRIS

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR IAN BIRTLES

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA UNITED KINGDOM

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR IVAN WILLIAM HARBOUR

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED LORD RICHARD GEORGE ROGERS

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR EDWARD LENNART GRUT

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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