Advanced company searchLink opens in new window

RH TRUSTEES LIMITED

Company number 05210430

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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