Download leads from Nexok and grow your business. Find out more

R&H Property Developments Limited

Documents

Total Documents42
Total Pages154

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off
14 February 2012Final Gazette dissolved via voluntary strike-off
8 November 2011Total exemption small company accounts made up to 28 February 2011
8 November 2011Total exemption small company accounts made up to 28 February 2011
1 November 2011First Gazette notice for voluntary strike-off
1 November 2011First Gazette notice for voluntary strike-off
20 October 2011Application to strike the company off the register
20 October 2011Application to strike the company off the register
17 March 2011Director's details changed for Miss Kirsty Horton on 16 March 2011
17 March 2011Director's details changed for Miss Kirsty Horton on 16 March 2011
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1,000
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1,000
16 March 2011Registered office address changed from 120 Thorpe Road Clacton on Sea Essex CO15 4PR on 16 March 2011
16 March 2011Termination of appointment of Kevin Horton as a director
16 March 2011Termination of appointment of Louise Horton as a secretary
16 March 2011Termination of appointment of Kevin Horton as a director
16 March 2011Termination of appointment of Louise Horton as a director
16 March 2011Registered office address changed from 120 Thorpe Road Clacton on Sea Essex CO15 4PR on 16 March 2011
16 March 2011Termination of appointment of Louise Horton as a director
16 March 2011Termination of appointment of Louise Horton as a secretary
25 November 2010Total exemption small company accounts made up to 28 February 2010
25 November 2010Total exemption small company accounts made up to 28 February 2010
15 March 2010Director's details changed for Kevin Grant Horton on 15 March 2010
15 March 2010Director's details changed for Louise Margaret Horton on 15 March 2010
15 March 2010Director's details changed for Miss Kirsty Horton on 15 March 2010
15 March 2010Director's details changed for Kevin Grant Horton on 15 March 2010
15 March 2010Director's details changed for Miss Kirsty Horton on 15 March 2010
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
15 March 2010Director's details changed for Louise Margaret Horton on 15 March 2010
15 March 2010Director's details changed for Mr Mark John Richardson on 15 March 2010
15 March 2010Director's details changed for Mr Mark John Richardson on 15 March 2010
31 December 2009Total exemption small company accounts made up to 28 February 2009
31 December 2009Total exemption small company accounts made up to 28 February 2009
13 March 2009Return made up to 19/02/09; full list of members
13 March 2009Director's Change of Particulars / mark richardson / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 21; Street was: 120 thorpe road, now: credon drive; Post Code was: CO15 4PR, now: CO15 4QX
13 March 2009Director's change of particulars / kirsty horton / 01/06/2008
13 March 2009Director's change of particulars / mark richardson / 01/06/2008
13 March 2009Return made up to 19/02/09; full list of members
13 March 2009Director's Change of Particulars / kirsty horton / 01/06/2008 / Title was: , now: miss; HouseName/Number was: , now: 21; Street was: 120 thorpe road, now: credon drive; Post Code was: CO15 4PR, now: CO15 4QX; Occupation was: admin assistant, now: local goverment officer
19 February 2008Incorporation
19 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing