- Company Overview for R.H.C. HUGHES LIMITED (06866536)
- Filing history for R.H.C. HUGHES LIMITED (06866536)
- People for R.H.C. HUGHES LIMITED (06866536)
- Charges for R.H.C. HUGHES LIMITED (06866536)
- More for R.H.C. HUGHES LIMITED (06866536)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 7 December 2024 with updates | |
31 Jan 2025 | PSC04 | Change of details for Mr Robert Harold Capstick Hughes as a person with significant control on 31 January 2025 | |
24 Jan 2025 | PSC01 | Notification of Tracey Caroline Hughes as a person with significant control on 6 March 2023 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
20 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2022 | MA | Memorandum and Articles of Association | |
18 Jun 2022 | MR04 | Satisfaction of charge 068665360001 in full | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 11 November 2019
|
|
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS to The Willows Well Lane Sparham Norfolk NR9 5PR on 24 May 2018 | |
23 May 2018 | CH03 | Secretary's details changed for Mrs Tracey Caroline Hughes on 23 May 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |