Advanced company searchLink opens in new window

RHH FRANKS LIMITED

Company number 00690175

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)
13 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
18 Jul 2019 PSC07 Cessation of John House as a person with significant control on 12 July 2017
17 Jul 2019 PSC01 Notification of John House as a person with significant control on 12 July 2017
17 Jul 2019 AD01 Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 96 Gore Road Gore Road Industrial Estate New Milton BH25 6SA on 17 July 2019
14 May 2019 AA Total exemption full accounts made up to 28 February 2019
15 Apr 2019 TM02 Termination of appointment of John House as a secretary on 3 July 2018
30 Nov 2018 TM01 Termination of appointment of David John Goodfellow as a director on 30 November 2018
10 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
08 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
07 Aug 2018 MA Memorandum and Articles of Association
23 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jun 2018 AP01 Appointment of Mrs Elsa Hogan as a director on 14 June 2018
14 Jun 2018 CH01 Director's details changed for David John Goodfellow on 14 June 2018
14 Jun 2018 CH01 Director's details changed for John House on 14 June 2018
14 Jun 2018 CH01 Director's details changed for Mrs Amanda Jayne House on 14 June 2018
14 Jun 2018 CH03 Secretary's details changed for John House on 14 June 2018
02 Oct 2017 SH06 Cancellation of shares. Statement of capital on 7 September 2017
  • GBP 1,523
02 Oct 2017 SH03 Purchase of own shares.
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 1,961
11 Sep 2017 SH06 Cancellation of shares. Statement of capital on 12 August 2017
  • GBP 1,761
11 Sep 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Sep 2017 SH03 Purchase of own shares.
08 Aug 2017 MR01 Registration of charge 006901750007, created on 7 August 2017
07 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
03 Jul 2017 AA Total exemption full accounts made up to 28 February 2017