Advanced company searchLink opens in new window

43 RHYL STREET RESIDENTS ASSOCIATION LIMITED

Company number 02567360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
23 Oct 2023 PSC01 Notification of Luiz Yasuo Hara as a person with significant control on 16 April 2016
22 Oct 2023 CH01 Director's details changed for Mr. Luiz Yasuo on 3 October 2023
07 Aug 2023 PSC01 Notification of Simon Walter Garner as a person with significant control on 27 July 2023
07 Aug 2023 CH03 Secretary's details changed for James Lahat on 21 July 2023
18 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
15 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
08 Feb 2017 AAMD Amended total exemption full accounts made up to 31 March 2016
29 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
05 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
31 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 3
04 Dec 2015 TM01 Termination of appointment of a director
03 Dec 2015 TM01 Termination of appointment of Gerald Coakley as a director on 9 February 2015