- Company Overview for RDH PROPERTY DEVELOPMENT LIMITED (10092316)
- Filing history for RDH PROPERTY DEVELOPMENT LIMITED (10092316)
- People for RDH PROPERTY DEVELOPMENT LIMITED (10092316)
- Charges for RDH PROPERTY DEVELOPMENT LIMITED (10092316)
- More for RDH PROPERTY DEVELOPMENT LIMITED (10092316)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 Jan 2021 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
08 Jan 2021 | RT01 | Administrative restoration application | |
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2019 | TM01 | Termination of appointment of Martin Philip Ridsdale as a director on 20 October 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Dec 2018 | MR01 | Registration of charge 100923160001, created on 19 December 2018 | |
11 May 2018 | PSC04 | Change of details for Mr Rodger David Hearn as a person with significant control on 3 May 2018 | |
11 May 2018 | PSC01 | Notification of Martin Philip Ridsdale as a person with significant control on 3 May 2018 | |
04 May 2018 | SH01 |
Statement of capital following an allotment of shares on 4 May 2018
|
|
04 May 2018 | AP01 | Appointment of Mr Martin Philip Ridsdale as a director on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from C/O Ellis Jones Solicitors 302 Charminster Road Bournemouth BH8 9RU United Kingdom to The Mews 1st Floor Offices 81 High Street Poole BH15 1AH on 4 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates |