Advanced company searchLink opens in new window

RHC 2 LIMITED

Company number 11512934

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)
11 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
30 May 2023 AA Accounts for a dormant company made up to 31 August 2022
26 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
19 Jan 2022 AA Accounts for a dormant company made up to 31 August 2021
01 Nov 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
11 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-09
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
10 Sep 2020 AP01 Appointment of Mr Rupert Nicholas Holmes as a director on 9 September 2020
09 Sep 2020 PSC01 Notification of Rupert Holmes as a person with significant control on 9 September 2020
09 Sep 2020 TM01 Termination of appointment of Bryan Thornton as a director on 9 September 2020
09 Sep 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 19 Trix Road Norwich NR2 2HB on 9 September 2020
09 Sep 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 September 2020
09 Sep 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 September 2020
09 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
09 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with updates
09 Sep 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 September 2020
09 Sep 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 September 2020
09 Sep 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 September 2020
08 Sep 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 September 2020
14 Aug 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 August 2020
14 Aug 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 14 August 2020
14 Aug 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 14 August 2020
05 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates