Advanced company searchLink opens in new window

RH BUILDING CONSULTANCY LIMITED

Company number 07791740

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)
03 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
24 Apr 2024 TM01 Termination of appointment of Ronald Hilsden as a director on 24 April 2024
25 Jan 2024 CH01 Director's details changed for Mr James Mccarroll on 25 January 2024
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
03 May 2023 AA Total exemption full accounts made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
16 Aug 2022 PSC07 Cessation of Ronald Hilsden as a person with significant control on 1 July 2019
16 Aug 2022 PSC02 Notification of Rh Commercial Holdings Ltd as a person with significant control on 1 July 2019
21 Jan 2022 TM01 Termination of appointment of Alan John Hilsden as a director on 13 January 2022
13 Jan 2022 AP01 Appointment of Mr James Mccarroll as a director on 13 January 2022
10 Nov 2021 CS01 Confirmation statement made on 27 September 2021 with updates
20 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jun 2020 AD01 Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 17 June 2020
07 Apr 2020 AD01 Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to 10 Jesus Lane Cambridge Cambridgeshire CB58BA on 7 April 2020
26 Nov 2019 CS01 Confirmation statement made on 27 September 2019 with updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 May 2019 SH06 Cancellation of shares. Statement of capital on 9 April 2019
  • GBP 80
22 May 2019 SH06 Cancellation of shares. Statement of capital on 1 April 2019
  • GBP 90
22 May 2019 SH03 Purchase of own shares.