(AA) Full accounts data made up to September 30, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(21 pages)
|
(AP01) On February 24, 2023 new director was appointed.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 24, 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 52-54 Gracechurch Street London EC3V 0EH.
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(AP01) On July 27, 2022 new director was appointed.
filed on: 14th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 28, 2022
filed on: 14th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to September 30, 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 089990490005, created on July 6, 2022
filed on: 6th, July 2022
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 089990490006, created on July 6, 2022
filed on: 6th, July 2022
| mortgage
|
Free Download
(57 pages)
|
(MR05) All of the property or undertaking has been released from charge 089990490002
filed on: 4th, July 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 30, 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On July 30, 2021 new director was appointed.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On July 30, 2021 new director was appointed.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 30, 2021
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 25, 2021
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 25, 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 25, 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 25, 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 25, 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 25, 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 25, 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 25, 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on July 2, 2021
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089990490004, created on June 28, 2021
filed on: 29th, June 2021
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 089990490003, created on June 28, 2021
filed on: 29th, June 2021
| mortgage
|
Free Download
(60 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On April 20, 2021 new director was appointed.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 16, 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Waverley House 7-12 Noel Street London W1F 8GQ on October 28, 2020
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 20, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 17, 2020 new director was appointed.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 24, 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 30, 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089990490002, created on January 25, 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(109 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(CH01) On January 24, 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 24, 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 250 Kings Road London SW3 5UE England to 1 Knightsbridge London SW1X 7LX on December 17, 2018
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) On November 28, 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 250 Kings Road London SW3 5UE on September 25, 2018
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 15, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 24, 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 15, 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(AA01) Extension of current accouting period to July 31, 2015
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 25th, February 2015
| resolution
|
|
(MR01) Registration of charge 089990490001, created on February 10, 2015
filed on: 13th, February 2015
| mortgage
|
Free Download
(48 pages)
|
(AP01) On January 12, 2015 new director was appointed.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rhc properties I LIMITEDcertificate issued on 06/01/15
filed on: 6th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(22 pages)
|