- Company Overview for RLH PROPERTY DEVELOPMENTS LIMITED (08572902)
- Filing history for RLH PROPERTY DEVELOPMENTS LIMITED (08572902)
- People for RLH PROPERTY DEVELOPMENTS LIMITED (08572902)
- Charges for RLH PROPERTY DEVELOPMENTS LIMITED (08572902)
- Insolvency for RLH PROPERTY DEVELOPMENTS LIMITED (08572902)
- More for RLH PROPERTY DEVELOPMENTS LIMITED (08572902)
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 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2020 | |
19 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2020 | |
04 Jul 2019 | AD01 | Registered office address changed from 140 London Wall London EC2Y 5DN to 55 Baker Street London W1U 7EU on 4 July 2019 | |
03 Jul 2019 | LIQ01 | Declaration of solvency | |
03 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jun 2019 | MR04 | Satisfaction of charge 085729020001 in full | |
23 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
16 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
25 Nov 2015 | AP01 | Appointment of Graeme Richard William Hunter as a director on 19 November 2015 | |
15 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 21 May 2015
|
|
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
26 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 |