Advanced company searchLink opens in new window

RH ASSET MANAGEMENT LIMITED

Company number 09426262

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)
02 May 2024 AD01 Registered office address changed from 8 Chantry Court 8 Chantry Court Forge Street Crewe Cheshire CW1 2DL United Kingdom to 8 Chantry Court 8 Chantry Court Forge Street Crewe Cheshire CW1 2DL on 2 May 2024
02 May 2024 AD01 Registered office address changed from The Warehouse the Warehouse Mary Street Crewe Cheshire CW1 4AJ United Kingdom to 8 Chantry Court 8 Chantry Court Forge Street Crewe Cheshire CW1 2DL on 2 May 2024
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
13 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
13 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 06/02/2018
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
27 Nov 2018 PSC02 Notification of Read Holdings (Uk) Limited as a person with significant control on 1 March 2017
27 Nov 2018 PSC07 Cessation of Dawn Louise Read as a person with significant control on 1 March 2017
22 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 Shareholder Information) was registered on 13/12/2018.
30 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
26 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
06 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted