Rhb Hutch Limited (Companies House Registration Number 12970991) is a private limited company established on 2020-10-23. The business is registered at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP. Rhb Hutch Limited is operating under SIC code: 56101 which means "licensed restaurants".
Company details
Name
Rhb Hutch Limited
Number
12970991
Date of Incorporation:
2020-10-23
End of financial year:
31 October
Address:
C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
SIC code:
56101 - Licensed restaurants
Moving on to the 1 managing director that can be found in the firm, we can name: Jakob H. (in the company from 20 January 2021).
Directors
Accounts data
Date of Accounts
2021-10-31
Current Assets
20,255
Fixed Assets
243,482
Total Assets Less Current Liabilities
-155,895
People with significant control
Jakob H.
20 January 2021
Nature of control:
significiant influence or control
Christopher W.
23 October 2020 - 26 July 2021
Nature of control:
significiant influence or control
Filings
Categories:
Address
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AD01) Registered office address changed from Profile West Suite 2, First Floor 950 Great West Road Brentford Middlesex TW8 9ES United Kingdom to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2022-09-12
filed on: 12th, September 2022
| address
Free Download
Download filing
(AD01) Registered office address changed from Profile West Suite 2, First Floor 950 Great West Road Brentford Middlesex TW8 9ES United Kingdom to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2022-09-12
filed on: 12th, September 2022
| address
Free Download
(CS01) Confirmation statement with updates 2022-07-29
filed on: 5th, August 2022
| confirmation statement
Free Download
(4 pages)
(CH01) On 2021-11-02 director's details were changed
filed on: 2nd, November 2021
| officers
Free Download
(2 pages)
(AD01) Registered office address changed from 23 Church Street Rickmansworth WD3 1DE England to Profile West Suite 2, First Floor 950 Great West Road Brentford Middlesex TW8 9ES on 2021-11-02
filed on: 2nd, November 2021
| address
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 2021-07-26
filed on: 29th, July 2021
| persons with significant control
Free Download
(1 page)
(CS01) Confirmation statement with updates 2021-07-29
filed on: 29th, July 2021
| confirmation statement
Free Download
(6 pages)
(TM01) Director appointment termination date: 2021-07-26
filed on: 29th, July 2021
| officers
Free Download
(1 page)
(CS01) Confirmation statement with updates 2021-01-21
filed on: 28th, January 2021
| confirmation statement
Free Download
(6 pages)
(AP01) New director was appointed on 2021-01-20
filed on: 27th, January 2021
| officers
Free Download
(2 pages)
(PSC01) Notification of a person with significant control 2021-01-20
filed on: 27th, January 2021
| persons with significant control
Free Download
(2 pages)
(SH01) Statement of Capital on 2021-01-21: 100.00 GBP
filed on: 21st, January 2021
| capital
Free Download
(3 pages)
(NEWINC) Incorporation
filed on: 23rd, October 2020
| incorporation