740 (RH) LIMITED



Company Documents

DateDescription
12/12/2312 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

17/06/2117 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
21/12/1821 December 2018 SAIL ADDRESS CHANGED FROM: 740 CHRISTCHURCH ROAD BOSCOMBE BOURNEMOUTH DORSET BH7 6BZ ENGLAND

View Document

21/12/1821 December 2018 SAIL ADDRESS CREATED

View Document

21/12/1821 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

17/01/1817 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/12/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 20/08/16 STATEMENT OF CAPITAL GBP 101

View Document



23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD HALDERTHAY / 16/08/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT

View Document

14/12/1514 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD HALDERTHAY / 08/12/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
14/12/1414 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD HALDERTHAY / 01/01/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
15/04/1315 April 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

10/04/1310 April 2013 ADOPT ARTICLES 30/11/2012

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 9B WINGBURY COURTYARD BUSINESS VILLAGE UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM LOWICK GATE SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ

View Document

04/01/124 January 2012 DIRECTOR APPOINTED RICHARD HALDERTHAY

View Document

04/01/124 January 2012 ADOPT ARTICLES 22/12/2011

View Document

04/01/124 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 100

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WRIGHT

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CHADAWAY

View Document

02/12/112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company