RH INVESTMENT PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 11102829 |
Category | Private Limited Company |
Incorporated | 08 Dec 2017 |
Age | 6 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
RH INVESTMENT PROPERTIES LIMITED is an active private limited company with number 11102829. It was incorporated 6 years, 4 months, 28 days ago, on 08 December 2017. The company address is 1st Floor 314 Regents Park Road 1st Floor 314 Regents Park Road, London, N3 2LT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Sep 2022
Action Date: 09 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111028290004
Charge creation date: 2022-09-09
Documents
Change person director company with change date
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Hanouka
Change date: 2022-09-01
Documents
Change to a person with significant control
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Hanouka
Change date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 31 Mar 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-29
Psc name: Mr Richard Hanouka
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Hanouka
Change date: 2022-03-29
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-31
New address: 1st Floor 314 Regents Park Road Finchley London N3 2LT
Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2020
Action Date: 24 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-24
Charge number: 111028290003
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Apr 2020
Action Date: 07 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-07
Charge number: 111028290002
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Apr 2020
Action Date: 07 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111028290001
Charge creation date: 2020-04-07
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Change to a person with significant control
Date: 12 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-01
Psc name: Mr Richard Hanouka
Documents
Change person director company with change date
Date: 12 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-01
Officer name: Mr Richard Hanouka
Documents
Resolution
Date: 26 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 13 Dec 2017
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-11
Psc name: Mr Richard Hanouka
Documents
Change person director company with change date
Date: 13 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Hanouka
Change date: 2017-12-11
Documents
Change account reference date company current extended
Date: 08 Dec 2017
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-12-31
Documents
Some Companies
ASCENDIS FUNDING SOLUTIONS LIMITED
UNIT 3, BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY
Number: | 08849585 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PARKWAY,WIGAN,WN6 0SJ
Number: | 06570879 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 11280989 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PL
Number: | 11450666 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 KENT HOUSE OLD BEXLEY BUSINESS PARK, BOURNE ROAD,BEXLEY,DA5 1LR
Number: | 03801294 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEAT GLOBAL BRAND CONSULTANCY LIMITED
5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB
Number: | 05524289 |
Status: | ACTIVE |
Category: | Private Limited Company |