- Company Overview for RHHSR LIMITED (08370033)
- Filing history for RHHSR LIMITED (08370033)
- People for RHHSR LIMITED (08370033)
- Charges for RHHSR LIMITED (08370033)
- More for RHHSR LIMITED (08370033)
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 22 January 2025 with updates | |
27 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Apr 2022 | AD01 | Registered office address changed from 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England to 4th Floor, St James House St. James Square Cheltenham GL50 3PR on 29 April 2022 | |
25 Apr 2022 | MR01 | Registration of charge 083700330011, created on 21 April 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
03 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
08 Oct 2020 | MR01 | Registration of charge 083700330010, created on 6 October 2020 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Feb 2020 | MR04 | Satisfaction of charge 083700330009 in full | |
05 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
05 Dec 2019 | AAMD | Amended total exemption full accounts made up to 30 November 2018 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Robin Harold Horatio Swailes on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Robin Harold Horatio Swailes on 10 October 2019 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL on 29 November 2018 | |
08 Nov 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 30 November 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |