- Company Overview for RH PROPERTY LAWYERS LIMITED (09320766)
- Filing history for RH PROPERTY LAWYERS LIMITED (09320766)
- People for RH PROPERTY LAWYERS LIMITED (09320766)
- More for RH PROPERTY LAWYERS LIMITED (09320766)
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
|