Advanced company searchLink opens in new window

RHL (CONSTRUCTION & PROPERTY) LIMITED

Company number 05885807

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)
19 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with updates
17 Oct 2023 TM01 Termination of appointment of Roderick Guy Barrow as a director on 16 October 2023
17 Oct 2023 TM02 Termination of appointment of Leanne Wall as a secretary on 16 October 2023
11 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 May 2023 DISS40 Compulsory strike-off action has been discontinued
11 May 2023 CS01 Confirmation statement made on 10 February 2023 with updates
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2023 TM01 Termination of appointment of Christian Dew as a director on 11 January 2023
10 Nov 2022 CH01 Director's details changed for Miss Sydney Jane Parkinson on 17 September 2022
10 Nov 2022 CH01 Director's details changed for Mr John Matthew Parkinson on 17 September 2022
19 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
07 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
07 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
07 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
26 Apr 2022 AP01 Appointment of Miss Sydney Jane Parkinson as a director on 21 April 2022
26 Apr 2022 TM01 Termination of appointment of John Charles Parkinson as a director on 21 April 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
01 Feb 2022 MR01 Registration of charge 058858070001, created on 28 January 2022
17 Jan 2022 AP01 Appointment of Mr John Matthew Parkinson as a director on 13 January 2022
13 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
13 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
05 Oct 2021 AD01 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 5 October 2021