R.H.L. ACTIVITIES LIMITED

04572018
PEMBROKE HOUSE LLANTARNAM PARK WAY CWMBRAN TORFAEN NP44 3AU

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 10 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 9 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 10 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2021 accounts Annual Accounts 10 Buy now
27 Nov 2020 accounts Annual Accounts 10 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2019 accounts Amended Accounts 9 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2019 accounts Annual Accounts 10 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2018 accounts Annual Accounts 9 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 officers Change of particulars for director (Mr Gareth Raymond Hockey) 2 Buy now
06 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2017 accounts Annual Accounts 8 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 7 Buy now
02 Dec 2015 annual-return Annual Return 3 Buy now
28 Aug 2015 accounts Annual Accounts 8 Buy now
20 Oct 2014 annual-return Annual Return 3 Buy now
22 Aug 2014 accounts Annual Accounts 8 Buy now
21 Oct 2013 annual-return Annual Return 3 Buy now
30 Aug 2013 accounts Annual Accounts 15 Buy now
12 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2012 annual-return Annual Return 3 Buy now
28 Aug 2012 accounts Annual Accounts 6 Buy now
23 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2012 officers Termination of appointment of director (Margaret Stephens) 1 Buy now
10 May 2012 officers Termination of appointment of director (Margaret Stephens) 2 Buy now
04 Nov 2011 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
08 Nov 2010 annual-return Annual Return 4 Buy now
02 Sep 2010 accounts Annual Accounts 8 Buy now
03 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Jan 2010 accounts Annual Accounts 6 Buy now
21 Dec 2009 officers Termination of appointment of director (Tracey Hockey) 1 Buy now
21 Dec 2009 officers Termination of appointment of secretary (Tracey Hockey) 1 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
02 Dec 2009 officers Change of particulars for director (Tracey Hockey) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Margaret Ann Stephens) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Gareth Raymond Hockey) 2 Buy now
29 Oct 2008 annual-return Return made up to 20/10/08; full list of members 4 Buy now
29 Oct 2008 officers Director's change of particulars / gareth hockey / 20/10/2008 1 Buy now
29 Apr 2008 accounts Annual Accounts 6 Buy now
04 Jan 2008 annual-return Return made up to 20/10/07; full list of members 2 Buy now
21 Nov 2007 officers New director appointed 2 Buy now
21 Nov 2007 officers New director appointed 2 Buy now
17 Sep 2007 officers Director resigned 1 Buy now
03 Sep 2007 accounts Annual Accounts 6 Buy now
09 Nov 2006 annual-return Return made up to 20/10/06; full list of members 7 Buy now
23 Aug 2006 accounts Annual Accounts 6 Buy now
04 Jan 2006 accounts Accounting reference date extended from 31/10/05 to 30/11/05 1 Buy now
27 Oct 2005 annual-return Return made up to 20/10/05; full list of members 7 Buy now
07 Sep 2005 accounts Annual Accounts 6 Buy now
22 Aug 2005 officers New director appointed 2 Buy now
21 Jan 2005 annual-return Return made up to 24/10/04; full list of members 5 Buy now
08 Nov 2004 accounts Annual Accounts 18 Buy now
03 Aug 2004 address Registered office changed on 03/08/04 from: station chambers station road chepstow gwent NP16 5PF 1 Buy now
05 Jul 2004 officers Secretary resigned 1 Buy now
05 Jul 2004 officers Director resigned 1 Buy now
05 Jul 2004 officers New secretary appointed 2 Buy now
25 Nov 2003 annual-return Return made up to 24/10/03; full list of members 7 Buy now
27 May 2003 officers New secretary appointed 2 Buy now
10 Feb 2003 address Registered office changed on 10/02/03 from: chestnut cottage gilberts end hanley castle worcestershire WR8 0AS 1 Buy now
28 Jan 2003 officers Secretary resigned 1 Buy now
28 Jan 2003 officers Director resigned 1 Buy now
14 Jan 2003 capital Ad 08/12/02--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
09 Jan 2003 officers New director appointed 2 Buy now
17 Dec 2002 resolution Resolution 1 Buy now
17 Dec 2002 officers New director appointed 2 Buy now
29 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2002 incorporation Incorporation Company 15 Buy now