- Company Overview for RHT CONSULTANTS LIMITED (02554174)
- Filing history for RHT CONSULTANTS LIMITED (02554174)
- People for RHT CONSULTANTS LIMITED (02554174)
- Charges for RHT CONSULTANTS LIMITED (02554174)
- More for RHT CONSULTANTS LIMITED (02554174)
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) |
---|---|---|---|
12 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from 82 High Street, Albrighton Near Wolverhampton Shropshire WV7 3JA on 14 November 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
02 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2011 | TM01 | Termination of appointment of Martin Thorpe as a director | |
26 Jan 2011 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
25 Jan 2010 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for John Leonard Bertram Rigby on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Mr Martin James Thorpe on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Mrs Heather Joan Rigby on 25 January 2010 | |
02 Dec 2008 | 363a | Return made up to 01/11/08; full list of members | |
08 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
04 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
05 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
17 Dec 2007 | 363a | Return made up to 01/11/07; full list of members | |
17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: kings house st johns square wolverhampton WV2 4DT |