- Company Overview for RSE ENVIRONMENTAL HOLDINGS LIMITED (09174095)
- Filing history for RSE ENVIRONMENTAL HOLDINGS LIMITED (09174095)
- People for RSE ENVIRONMENTAL HOLDINGS LIMITED (09174095)
- Charges for RSE ENVIRONMENTAL HOLDINGS LIMITED (09174095)
- More for RSE ENVIRONMENTAL HOLDINGS LIMITED (09174095)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
01 Mar 2019 | AP01 | Appointment of Mrs Elouise Burnett as a director on 1 January 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Richard Godfrey Tufnell as a director on 30 September 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Sep 2017 | MR01 | Registration of charge 091740950001, created on 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
21 Jul 2017 | CH01 | Director's details changed for Mr Richard Godfrey Tufnell on 21 July 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
10 Aug 2016 | CH01 | Director's details changed for Mr Richard Godfrey Tufnell on 10 August 2016 | |
25 Jan 2016 | SH08 | Change of share class name or designation | |
14 Jan 2016 | AP01 | Appointment of Mr Richard Godfrey Tufnell as a director on 22 December 2015 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | CH01 | Director's details changed for Mr Russell Anthony Stilwell on 13 August 2015 | |
20 Aug 2015 | CERTNM |
Company name changed rse construction LIMITED\certificate issued on 20/08/15
|