Advanced company searchLink opens in new window

RIHEDA PROPERTY DEVELOPMENTS LIMITED

Company number 09758597

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)
02 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
01 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
27 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
08 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
10 Jan 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to The Barn Long Lane Tilehurst Reading RG31 5UG on 10 January 2023
06 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
15 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
07 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
09 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
10 Feb 2021 AD01 Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 10 February 2021
04 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
04 Sep 2020 CH01 Director's details changed for Mrs Michelle Elizabeth Churchill on 1 September 2020
04 Sep 2020 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 4 September 2020
29 May 2020 AA Accounts for a dormant company made up to 30 September 2019
10 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
21 May 2019 AA Accounts for a dormant company made up to 30 September 2018
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
16 Jan 2018 AA Accounts for a dormant company made up to 30 September 2017
15 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
09 May 2017 AA Accounts for a dormant company made up to 30 September 2016
05 Oct 2016 CH01 Director's details changed for Mr Richard William Roger Churchill on 5 October 2016
14 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
02 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-02
  • GBP 400