(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/07/11
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 15th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/07/11
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 16th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/07/11
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/07/11
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/07/11
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 12th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/07/11
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2017/07/31
filed on: 19th, June 2018
| capital
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, June 2018
| resolution
|
Free Download
(24 pages)
|
(AD01) Address change date: 2018/04/19. New Address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd. Previous address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/04/12. New Address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd. Previous address: Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 19th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/07/11
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/07/10 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/09/30
filed on: 7th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/11
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 12th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/07/11 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AD01) Address change date: 2014/12/08. New Address: Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF. Previous address: Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/07/13 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/11 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 22nd, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/07/11 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on 2013/07/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 26th, April 2013
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, January 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, November 2012
| mortgage
|
Free Download
(9 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 13th, August 2012
| document replacement
|
Free Download
(5 pages)
|
(CH01) On 2012/01/06 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/07/11 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/04/26 from Po Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 17th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2011/12/02.
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/12/02.
filed on: 2nd, December 2011
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2011/12/01
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/07/11 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/09/30
filed on: 14th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2011/03/09.
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 2011/03/08 - the day director's appointment was terminated
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2010/07/31 to 2010/09/30
filed on: 7th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/07/11 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed r m h realisations LIMITEDcertificate issued on 26/08/09
filed on: 25th, August 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, July 2009
| incorporation
|
Free Download
(13 pages)
|