Advanced company searchLink opens in new window

RKH RESOLUTIONS LIMITED

Company number 02996671

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)
21 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,096.6
07 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
23 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
04 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
16 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Dec 2011 CH01 Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011
08 Dec 2011 CH01 Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011
14 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
25 Mar 2011 TM01 Termination of appointment of Paul Bridgwater as a director
11 Feb 2011 AP01 Appointment of Mr Jonathan Mark Thompson-Copsey as a director
05 Jan 2011 TM01 Termination of appointment of David Reed as a director
05 Jan 2011 AP01 Appointment of Mr Paul Charles Bridgwater as a director
13 Dec 2010 AA Accounts for a dormant company made up to 30 June 2010
22 Jul 2010 AP01 Appointment of Mr Andrew Tuffield as a director
30 Jun 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
25 Jun 2010 CH03 Secretary's details changed for Mr Andrew John Moore on 25 June 2010
07 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
15 Mar 2010 TM01 Termination of appointment of Philip Albon as a director
26 Feb 2010 CH01 Director's details changed for David Michael Reed on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Philip Ian Albon on 26 February 2010
09 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
20 Jun 2009 CERTNM Company name changed bowood insurance holdings LIMITED\certificate issued on 22/06/09
08 Jan 2009 287 Registered office changed on 08/01/2009 from 1ST floor 33 lombard street london EC3V 9BQ
22 Dec 2008 288a Secretary appointed andrew john moore