- Company Overview for RH LONDON GALLERY LIMITED (12038769)
- Filing history for RH LONDON GALLERY LIMITED (12038769)
- People for RH LONDON GALLERY LIMITED (12038769)
- More for RH LONDON GALLERY LIMITED (12038769)
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) |
---|---|---|---|
10 Sep 2024 | AA | Full accounts made up to 3 February 2024 | |
20 Jun 2024 | AP01 | Appointment of Jarrett Stuhl as a director on 6 June 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
24 Oct 2023 | AA | Full accounts made up to 31 January 2023 | |
14 Aug 2023 | AP01 | Appointment of Gary Friedman as a director on 12 August 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
31 May 2023 | AD01 | Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 31 May 2023 | |
31 May 2023 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 26 May 2023 | |
30 May 2023 | TM02 | Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 30 May 2023 | |
23 Feb 2023 | PSC02 | Notification of Rh as a person with significant control on 23 February 2023 | |
23 Feb 2023 | PSC07 | Cessation of Rh Global Holdings, Inc. as a person with significant control on 23 February 2023 | |
10 Feb 2023 | CH04 | Secretary's details changed for 7Side Secretarial Limited on 16 January 2023 | |
08 Feb 2023 | AP01 | Appointment of Ms. Christina Nadine Hargarten as a director on 23 January 2023 | |
03 Nov 2022 | TM01 | Termination of appointment of Daniel Eleazar Semo as a director on 28 October 2022 | |
03 Nov 2022 | AA | Full accounts made up to 31 January 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
01 Jun 2022 | PSC05 | Change of details for Rh Global Holdings, Inc. as a person with significant control on 21 December 2021 | |
12 May 2022 | PSC02 | Notification of Rh Global Holdings, Inc. as a person with significant control on 21 December 2021 | |
12 May 2022 | PSC07 | Cessation of Rh as a person with significant control on 21 December 2021 | |
01 Oct 2021 | AA | Full accounts made up to 31 January 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021 | |
23 Jul 2021 | AP01 | Appointment of Daniel Eleazar Semo as a director on 2 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Glenda Marie Citragno as a director on 2 July 2021 | |
06 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
26 May 2021 | TM01 | Termination of appointment of David Gerard Stanchak as a director on 16 May 2021 |