Advanced company searchLink opens in new window

RDH PROPERTY DEVELOPMENT LIMITED

Company number 10092316

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)
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
  • GBP 100
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