RSH MANAGED FUNDS LIMITED
Status | ACTIVE |
Company No. | 02885327 |
Category | Private Limited Company |
Incorporated | 07 Jan 1994 |
Age | 30 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
RSH MANAGED FUNDS LIMITED is an active private limited company with number 02885327. It was incorporated 30 years, 4 months, 29 days ago, on 07 January 1994. The company address is 8 Manchester Square 8 Manchester Square, W1U 3PH.
Company Fillings
Accounts with accounts type dormant
Date: 29 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type dormant
Date: 24 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 18 Jan 2023
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pentland Group Limited
Change date: 2023-01-16
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type dormant
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Appoint person director company with name date
Date: 17 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-04
Officer name: Mr Timothy Edward Cullen
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-04
Officer name: Timothy John Hockings
Documents
Accounts with accounts type dormant
Date: 18 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Change to a person with significant control
Date: 09 Dec 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pentland Group Plc
Change date: 2019-11-20
Documents
Accounts with accounts type dormant
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type dormant
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type dormant
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type dormant
Date: 24 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type dormant
Date: 14 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 30 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick James Campbell
Termination date: 2015-04-20
Documents
Appoint person secretary company with name date
Date: 29 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-20
Officer name: Mr Timothy Edward Cullen
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type dormant
Date: 08 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type dormant
Date: 28 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type dormant
Date: 07 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type full
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Accounts with accounts type full
Date: 03 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Stephen Rubin Obe
Change date: 2009-10-22
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Mr Barry Allan Mosheim
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy John Hockings
Change date: 2009-10-22
Documents
Change person secretary company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-22
Officer name: Mr Patrick James Campbell
Documents
Accounts with accounts type full
Date: 06 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / barry mosheim / 09/07/2009
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Resolution
Date: 21 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/08; full list of members
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/07; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/06; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/05; full list of members
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 12 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/04; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/03; full list of members
Documents
Legacy
Date: 02 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/02; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/99; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/98; full list of members
Documents
Legacy
Date: 23 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 23/10/97 from: pentland centre lakeside squires lane london N3 2QL
Documents
Accounts with accounts type full
Date: 15 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/97; no change of members
Documents
Accounts with accounts type full
Date: 17 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 10 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/96; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 18 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 04 Apr 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hopestar LIMITED\certificate issued on 05/04/95
Documents
Legacy
Date: 30 Mar 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Mar 1995
Category: Annual-return
Type: 363b
Description: Return made up to 07/01/95; full list of members
Documents
Legacy
Date: 24 Mar 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/01 to 31/12
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 13/02/94 from: park house 64 west ham lane stratford london E15 4PT
Documents
Legacy
Date: 13 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 13 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FIRST CENTRAL 200 6TH FLOOR,LONDON,NW10 7FQ
Number: | 11342665 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 10379137 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HEYFORD ROAD,MITCHAM,CR4 3EU
Number: | 09908461 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ELBRIDGE AVENUE,BOGNOR REGIS,PO21 5AD
Number: | 10111908 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUSH MECHANICAL & ELECTRICAL LIMITED
HAWTHORN BUSINESS PARK WHADDON LANE,WINCHESTER,SO21 1JJ
Number: | 08058811 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CUNDY ROAD,LONDON,E16 3DJ
Number: | 08728537 |
Status: | ACTIVE |
Category: | Private Limited Company |