Advanced company searchLink opens in new window

RH INTERMEDIARY LTD

Company number 12523860

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)
07 Jun 2024 SH01 Statement of capital following an allotment of shares on 5 June 2024
  • GBP 14,660
07 Jun 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 December 2023
16 Apr 2024 AA Unaudited abridged accounts made up to 30 June 2023
22 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
07 Mar 2024 MA Memorandum and Articles of Association
07 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Operation of article 15 and 16 disapplied in rescect of certain sole director resolutions 09/02/2024
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 14,176
15 Feb 2024 AD01 Registered office address changed from Floor 2, Manfield Chambers 17 st. Sepulchre Gate Doncaster DN1 1TD England to 2 Manor Court Manor Mill Lane Leeds LS11 8LQ on 15 February 2024
16 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2023 SH08 Change of share class name or designation
15 Jun 2023 MA Memorandum and Articles of Association
15 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 12,500
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
28 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2023 MA Memorandum and Articles of Association
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 Feb 2023 SH08 Change of share class name or designation
23 Feb 2023 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 10,000
07 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
25 Feb 2022 TM01 Termination of appointment of Mark Blanchfield as a director on 11 February 2022
17 Dec 2021 AA Unaudited abridged accounts made up to 30 June 2021
17 Dec 2021 AD01 Registered office address changed from Gresley House Ten Pound Walk Doncaster DN4 5HX England to Floor 2, Manfield Chambers 17 st. Sepulchre Gate Doncaster DN1 1TD on 17 December 2021