RSH PROPERTIES LTD

Alpha House Alpha House, Stockport, SK3 8AB, Cheshire
StatusACTIVE
Company No.08827861
CategoryPrivate Limited Company
Incorporated30 Dec 2013
Age10 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

RSH PROPERTIES LTD is an active private limited company with number 08827861. It was incorporated 10 years, 4 months, 24 days ago, on 30 December 2013. The company address is Alpha House Alpha House, Stockport, SK3 8AB, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-23

Charge number: 088278610003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2020

Action Date: 16 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-16

Charge number: 088278610002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088278610001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Richard Spencer Hogben

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2016

Action Date: 15 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-15

Charge number: 088278610001

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harvey scott estate agents LIMITED\certificate issued on 18/01/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-03

Officer name: Mr Richard Spencer Hogben

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-03

Officer name: Mr Richard Spencer Hogben

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2015

Action Date: 07 Aug 2015

Category: Address

Type: AD01

Old address: 3 Duke Street Alderley Edge SK9 7HX

Change date: 2015-08-07

New address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 30 Dec 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

B H COLLECTIONS LTD

THISTLE DOWN BARN HOLCOT LANE,NORTHANTS,NN6 0BG

Number:09432780
Status:ACTIVE
Category:Private Limited Company

BLUE CABIN CIC

13 BRIGHTON GARDENS,GATESHEAD,NE8 4SN

Number:10421466
Status:ACTIVE
Category:Community Interest Company

CAPECASTLE LIME WORKS LIMITED

C/O JOHN MCELDERRY LIMITED,BALLYMONEY,BT53 6EB

Number:NI001531
Status:ACTIVE
Category:Private Limited Company

ENCAPSULATION LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:08989867
Status:ACTIVE
Category:Private Limited Company

IVSM LIMITED

37 BROADHURST GARDENS,,NW6 3QT

Number:03893267
Status:ACTIVE
Category:Private Limited Company

M.A.Y INTERIOR DESIGN LTD

27 BROOK LANE,HERTFORDSHIRE,HP4 1SX

Number:04707184
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