Advanced company searchLink opens in new window

RH PROPERTY LAWYERS LIMITED

Company number 09320766

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)
01 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Feb 2022 TM01 Termination of appointment of Christopher Matthew Hall as a director on 23 February 2022
23 Feb 2022 TM01 Termination of appointment of Diane Slater as a director on 16 February 2022
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2021 AA Unaudited abridged accounts made up to 29 April 2020
04 Feb 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
23 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
12 Dec 2019 AA Unaudited abridged accounts made up to 29 April 2019
18 Jan 2019 AA Unaudited abridged accounts made up to 29 April 2018
23 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
06 Nov 2018 CH01 Director's details changed for Mrs Rachel Emma Elizabeth Haymes on 1 June 2018
06 Nov 2018 AP01 Appointment of Mr Christopher Matthew Hall as a director on 1 November 2018
26 Oct 2018 TM01 Termination of appointment of Sarah Catherine Armstrong as a director on 26 October 2018
24 Oct 2018 AP01 Appointment of Diane Slater as a director on 24 October 2018
17 Oct 2018 TM01 Termination of appointment of Claire Michelle Fieldhouse as a director on 17 October 2018
25 May 2018 TM01 Termination of appointment of Joanna Marie Phillipa Norris as a director on 23 May 2018
25 May 2018 PSC07 Cessation of Joanna Marie Philippa Norris as a person with significant control on 23 May 2018
25 May 2018 PSC07 Cessation of Gisella Benedetta Alberici as a person with significant control on 23 May 2018
25 May 2018 TM01 Termination of appointment of Gisella Benedetta Alberici as a director on 23 May 2018
25 May 2018 TM02 Termination of appointment of Joanna Marie Philippa Norris as a secretary on 23 May 2018
22 May 2018 AD01 Registered office address changed from Hanover House 30-32 Charlotte Street Manchester Greater Manchester M1 4FD to 106 Ashton Road East Failsworth Manchester M35 9PR on 22 May 2018
11 May 2018 AP01 Appointment of Ms Sarah Catherine Armstrong as a director on 11 May 2018
20 Apr 2018 AP01 Appointment of Claire Michelle Fieldhouse as a director on 2 April 2018
26 Jan 2018 AA Unaudited abridged accounts made up to 29 April 2017
10 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-09