Advanced company searchLink opens in new window

RLH PROPERTY LIMITED

Company number 08422273

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2023 DS01 Application to strike the company off the register
17 Mar 2023 TM01 Termination of appointment of Russell Charles Gurnhill as a director on 8 March 2023
17 Mar 2023 TM01 Termination of appointment of Adam Dakin as a director on 8 March 2023
17 Mar 2023 TM01 Termination of appointment of Graeme Richard William Hunter as a director on 8 March 2023
17 Mar 2023 TM01 Termination of appointment of Graham Henry Edwards as a director on 8 March 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
25 May 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
16 Dec 2021 AA Accounts for a small company made up to 30 September 2021
23 Aug 2021 AA Accounts for a small company made up to 30 September 2020
27 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
06 Nov 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
24 Oct 2019 AA Accounts for a small company made up to 31 March 2019
21 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 21 August 2019
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
24 Oct 2018 AA Accounts for a small company made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
31 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 26/01/2017
11 Dec 2017 AA Accounts for a small company made up to 31 March 2017
19 Sep 2017 TM01 Termination of appointment of Warren Ashley Persky as a director on 19 September 2017
12 Sep 2017 AP01 Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017
03 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 31/01/2018.