Advanced company searchLink opens in new window

RLH PROPERTY DEVELOPMENTS LIMITED

Company number 08572902

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 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
  • LRESSP ‐ Special resolution to wind up on 2019-06-05
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
  • GBP 1,000
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
  • GBP 1,000
03 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2015 AA Full accounts made up to 31 March 2014