- Company Overview for R R H DEVELOPMENTS LIMITED (00515433)
- Filing history for R R H DEVELOPMENTS LIMITED (00515433)
- People for R R H DEVELOPMENTS LIMITED (00515433)
- Charges for R R H DEVELOPMENTS LIMITED (00515433)
- Insolvency for R R H DEVELOPMENTS LIMITED (00515433)
- More for R R H DEVELOPMENTS LIMITED (00515433)
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 Sep 2024 | AD01 | Registered office address changed from Out Yonder Alderton Road Hollesley Woodbridge IP12 3RH England to Prospect House Rouen Road Norwich NR1 1RE on 11 September 2024 | |
11 Sep 2024 | LIQ01 | Declaration of solvency | |
11 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2023 | PSC02 | Notification of Harston Holdings Limited as a person with significant control on 15 December 2023 | |
18 Dec 2023 | PSC07 | Cessation of Richard Bruce Hall as a person with significant control on 15 December 2023 | |
18 Dec 2023 | PSC07 | Cessation of Roger Martin Hall as a person with significant control on 15 December 2023 | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
31 Jul 2023 | PSC04 | Change of details for Mr. Roger Martin Hall as a person with significant control on 31 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mrs Carol Jane Hall on 31 July 2023 | |
31 Jul 2023 | CH03 | Secretary's details changed for Mr Richard Bruce Hall on 10 August 2022 | |
31 Jul 2023 | PSC04 | Change of details for Mr. Richard Bruce Hall as a person with significant control on 10 August 2022 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Richard Bruce Hall on 10 August 2022 | |
31 Jul 2023 | CH01 | Director's details changed for Mrs Cheryl Ann Hall on 10 August 2022 | |
31 Jul 2023 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2023 | MR04 | Satisfaction of charge 3 in full | |
21 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
16 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
19 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Apr 2021 | AD01 | Registered office address changed from 5 Lewis Crescent Great Abington Cambridge CB21 6AG to Out Yonder Alderton Road Hollesley Woodbridge IP12 3RH on 21 April 2021 | |
14 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 |