Advanced company searchLink opens in new window

RRH PROPERTY LIMITED

Company number 08287128

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)
05 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
15 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
23 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
16 Nov 2017 SH08 Change of share class name or designation
15 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 09/11/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
03 May 2017 AP01 Appointment of Sarah Young as a director on 1 May 2017
14 Mar 2017 AD01 Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to The Old Brickworks Broadway Market Lavington Devizes Wiltshire SN10 5RH on 14 March 2017
08 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates
27 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
06 Apr 2016 SH08 Change of share class name or designation
23 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 170,200
01 Dec 2015 AD01 Registered office address changed from Unit 4 Challeymead Business Park Melksham Wiltshire SN12 8BU to Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU on 1 December 2015
22 Jul 2015 MR01 Registration of charge 082871280002, created on 17 July 2015
21 Jun 2015 MR01 Registration of charge 082871280001, created on 16 June 2015
20 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
06 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 9 November 2013
  • GBP 170,200
26 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2014 AP01 Appointment of Mr Thomas Reed as a director
12 Feb 2014 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
23 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
29 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 200