- Company Overview for RH TRUSTEES LIMITED (05210430)
- Filing history for RH TRUSTEES LIMITED (05210430)
- People for RH TRUSTEES LIMITED (05210430)
- Registers for RH TRUSTEES LIMITED (05210430)
- More for RH TRUSTEES LIMITED (05210430)
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 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
29 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Sep 2023 | MA | Memorandum and Articles of Association | |
22 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
23 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Feb 2023 | PSC07 | Cessation of John Edward Moore as a person with significant control on 25 November 2022 | |
21 Feb 2023 | PSC07 | Cessation of Robert Michael Matthews as a person with significant control on 25 November 2022 | |
21 Feb 2023 | AP01 | Appointment of Mr Peter David Edwards as a director on 25 November 2022 | |
21 Feb 2023 | TM01 | Termination of appointment of Robert Michael Matthews as a director on 25 November 2022 | |
21 Nov 2022 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
21 Nov 2022 | EW03RSS | Secretaries register information at 21 November 2022 on withdrawal from the public register | |
21 Nov 2022 | EW03 | Withdrawal of the secretaries register information from the public register | |
21 Nov 2022 | EW01RSS | Directors' register information at 21 November 2022 on withdrawal from the public register | |
21 Nov 2022 | EW01 | Withdrawal of the directors' register information from the public register | |
16 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
14 Feb 2022 | AD01 | Registered office address changed from C/O Bell & Buxton, Telegraph House, High Street Sheffield South Yorkshire S1 2GA to C/O Barber Harrison & Platt 2 Rutland Park Sheffield S10 2PD on 14 February 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Dec 2021 | PSC01 | Notification of Charles Howard Ringrose as a person with significant control on 1 October 2021 | |
12 Dec 2021 | AP01 | Appointment of Mr Charles Howard Ringrose as a director on 3 December 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Feb 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
17 Feb 2021 | EH01 | Elect to keep the directors' register information on the public register | |
17 Feb 2021 | EH03 | Elect to keep the secretaries register information on the public register |