- Company Overview for RH2 PROPERTY SERVICES LTD (12516008)
- Filing history for RH2 PROPERTY SERVICES LTD (12516008)
- People for RH2 PROPERTY SERVICES LTD (12516008)
- More for RH2 PROPERTY SERVICES LTD (12516008)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
24 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
05 Sep 2023 | CERTNM |
Company name changed brighton road 2020 LIMITED\certificate issued on 05/09/23
|
|
04 Sep 2023 | AD01 | Registered office address changed from Bridge House 11 Creek Rd Molesey East Molesey KT8 9BE United Kingdom to 10 the Chase, Reigate Surrey RH2 7DH on 4 September 2023 | |
21 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
19 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2022 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2022 | PSC04 | Change of details for Mr Robin Lewis as a person with significant control on 20 January 2021 | |
22 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
25 Jan 2021 | PSC01 | Notification of Robin Lewis as a person with significant control on 20 January 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from 10 the Chase Reigate RH2 7DH England to Bridge House 11 Creek Rd Molesey East Molesey KT8 9BE on 25 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
20 Jan 2021 | PSC07 | Cessation of Martin Gary Mcfadden as a person with significant control on 20 January 2021 | |
20 Jan 2021 | TM01 | Termination of appointment of Lisa-Marie Elena Elkhadraoui as a director on 20 January 2021 | |
20 Jan 2021 | TM01 | Termination of appointment of Martin Gary Mcfadden as a director on 20 January 2021 | |
20 Jan 2021 | AD01 | Registered office address changed from 12 Knowles Road Horley RH6 8PQ England to 10 the Chase Reigate RH2 7DH on 20 January 2021 | |
20 Jan 2021 | AP01 | Appointment of Mr Robin Jon Lewis as a director on 20 January 2021 |