- Company Overview for RH BUILDING CONSULTANCY LIMITED (07791740)
- Filing history for RH BUILDING CONSULTANCY LIMITED (07791740)
- People for RH BUILDING CONSULTANCY LIMITED (07791740)
- More for RH BUILDING CONSULTANCY LIMITED (07791740)
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
|
|
30 May 2019 | RESOLUTIONS |
Resolutions
|
|
30 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 9 April 2019
|
|
22 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 1 April 2019
|
|
22 May 2019 | SH03 | Purchase of own shares. |