RRH PROPERTY LIMITED

The Old Brickworks Broadway The Old Brickworks Broadway, Devizes, SN10 5RH, Wiltshire, England
StatusACTIVE
Company No.08287128
CategoryPrivate Limited Company
Incorporated08 Nov 2012
Age11 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

RRH PROPERTY LIMITED is an active private limited company with number 08287128. It was incorporated 11 years, 7 months, 7 days ago, on 08 November 2012. The company address is The Old Brickworks Broadway The Old Brickworks Broadway, Devizes, SN10 5RH, Wiltshire, England.



Company Fillings

Confirmation statement with updates

Date: 22 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Nov 2023

Action Date: 01 Sep 2023

Category: Capital

Type: SH02

Date: 2023-09-01

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 09 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-04

Officer name: Mr Thomas Reed

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Reed

Change date: 2023-08-04

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arthur Reed

Change date: 2023-08-04

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-04

Officer name: Mr Arthur Reed

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Nov 2022

Category: Address

Type: AD03

New address: Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN

Documents

View document PDF

Change sail address company with new address

Date: 07 Nov 2022

Category: Address

Type: AD02

New address: Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-15

Psc name: Mr Thomas Reed

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-15

Psc name: Mr Thomas Reed

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-15

Psc name: Arthur Reed

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2022

Action Date: 22 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-22

Charge number: 082871280003

Documents

View document PDF

Capital name of class of shares

Date: 28 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Young

Appointment date: 2017-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

New address: The Old Brickworks Broadway Market Lavington Devizes Wiltshire SN10 5RH

Old address: Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU

Change date: 2017-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital name of class of shares

Date: 06 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

New address: Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU

Change date: 2015-12-01

Old address: Unit 4 Challeymead Business Park Melksham Wiltshire SN12 8BU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2015

Action Date: 17 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-17

Charge number: 082871280002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2015

Action Date: 16 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-16

Charge number: 082871280001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 09 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-09

Capital : 170,200 GBP

Documents

View document PDF

Resolution

Date: 26 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Reed

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2013

Action Date: 01 Apr 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-04-01

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Reed

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 08 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREIVIKS SMAMASKIN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11553136
Status:ACTIVE
Category:Private Limited Company

CELTIC STORAGE LIMITED

74 HIGH STREET,FISHGUARD,SA65 9AU

Number:10288179
Status:ACTIVE
Category:Private Limited Company

COLOURS PAINT YOUR OWN POTTERY STUDIO LTD

8 HARMONY PARK,BALLYNAHINCH,BT24 8QW

Number:NI656353
Status:ACTIVE
Category:Private Limited Company

NGOEXCHANGE LTD.

2 OAK TREE CLOSE,,LONDON,W5 2AQ

Number:11081653
Status:ACTIVE
Category:Private Limited Company

PAGAN & PAGAN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11284259
Status:ACTIVE
Category:Private Limited Company

PLANFORLIFE (SCOTLAND) LTD.

21 22 QUEENSFERRY STREET,EDINBURGH,EH2 4RD

Number:SC405917
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