RJH PROPERTIES LIMITED

1 Millford 1 Millford, Surrey, GU21 3LH
StatusDISSOLVED
Company No.00498138
CategoryPrivate Limited Company
Incorporated30 Jul 1951
Age72 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution15 Jul 2014
Years9 years, 10 months, 1 day

SUMMARY

RJH PROPERTIES LIMITED is an dissolved private limited company with number 00498138. It was incorporated 72 years, 9 months, 17 days ago, on 30 July 1951 and it was dissolved 9 years, 10 months, 1 day ago, on 15 July 2014. The company address is 1 Millford 1 Millford, Surrey, GU21 3LH.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jul 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Frederick Warner

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Ann Warner

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Michael John Walton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael walton / 01/09/2008

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jennifer warner / 01/09/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Resolution

Date: 09 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chute ael LIMITED\certificate issued on 16/07/01

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Address

Type: 287

Description: Registered office changed on 11/05/00 from: 108B windmill road sunbury middlesex TW16 7HB

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed auto electronic LIMITED\certificate issued on 16/04/98

Documents

View document PDF

Legacy

Date: 05 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Address

Type: 287

Description: Registered office changed on 26/05/94 from: 19A the precinct egham surrey TW20 9HN

Documents

View document PDF

Legacy

Date: 14 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 15/11/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed w t poole LIMITED\certificate issued on 27/02/91

Documents

View document PDF

Legacy

Date: 28 Nov 1990

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 09/08/89; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1989

Category: Address

Type: 287

Description: Registered office changed on 17/01/89 from: the tower, egham by pass surrey TW20 0AX

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed W.T.poole engineering LIMITED\certificate issued on 21/10/88

Documents

View document PDF

Legacy

Date: 27 Sep 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 1988

Category: Address

Type: 287

Description: Registered office changed on 03/08/88 from: barnett wood lane leatherhead surrey

Documents

View document PDF

Legacy

Date: 03 Aug 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 31/12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 1988

Action Date: 31 Oct 1987

Category: Accounts

Type: AA

Made up date: 1987-10-31

Documents

View document PDF

Legacy

Date: 29 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 15/02/88; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 20/04/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 1987

Action Date: 31 Oct 1986

Category: Accounts

Type: AA

Made up date: 1986-10-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

AQUALOOK LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:07548638
Status:ACTIVE
Category:Private Limited Company

CARPETS DIRECT (BRISTOL) LIMITED

2-4 TRINITY STREET,BRISTOL,BS2 0NT

Number:07134215
Status:ACTIVE
Category:Private Limited Company

HARDING ACCOUNTANCY LTD

PENYFRON PENYFRON,MONTGOMERY,SY15 6SA

Number:11896159
Status:ACTIVE
Category:Private Limited Company

SL030741 LP

SUITE 6059,ST ANDREWS,KY16 9UR

Number:SL030741
Status:ACTIVE
Category:Limited Partnership

SOLAR ALLIANCE L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL012506
Status:ACTIVE
Category:Limited Partnership

THE PLYMOUTH FITNESS COMPANY LTD

LENDRA COTTAGE LENDRA COTTAGE,CALLINGTON,PL17 7JY

Number:11254533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source