RABH HOLDINGS LIMITED - NEWCASTLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-09 View Report
Capital. Capital cancellation shares. 2023-10-09 View Report
Capital. Capital return purchase own shares. 2023-10-09 View Report
Address. Change date: 2023-08-16. Old address: 121 Lynn Road Wisbech Cambs PE13 3DQ England. New address: Small Burn House North Road Ponteland Newcastle NE20 0AD. 2023-08-16 View Report
Officers. Officer name: Aaron Burton. Termination date: 2023-08-15. 2023-08-15 View Report
Accounts. Accounts type micro entity. 2023-06-09 View Report
Confirmation statement. Statement with updates. 2023-02-24 View Report
Capital. Capital cancellation shares. 2022-12-28 View Report
Capital. Capital return purchase own shares. 2022-12-28 View Report
Accounts. Accounts type micro entity. 2022-06-15 View Report
Capital. Capital return purchase own shares. 2022-04-21 View Report
Capital. Capital cancellation shares. 2022-04-20 View Report
Capital. Capital cancellation shares. 2022-04-20 View Report
Capital. Capital return purchase own shares. 2022-04-20 View Report
Officers. Officer name: Brendon Hancock. Termination date: 2022-02-28. 2022-03-03 View Report
Confirmation statement. Statement with updates. 2022-02-21 View Report
Persons with significant control. Psc name: Brendon Hancock. Cessation date: 2022-01-19. 2022-02-21 View Report
Capital. Capital variation of rights attached to shares. 2021-09-06 View Report
Capital. Capital name of class of shares. 2021-09-06 View Report
Incorporation. Memorandum articles. 2021-09-06 View Report
Resolution. Description: Resolutions. 2021-09-06 View Report
Persons with significant control. Change date: 2021-08-31. Psc name: Mr Brendon Hancock. 2021-09-01 View Report
Persons with significant control. Psc name: Mr Richard Eric Allen. Change date: 2021-08-31. 2021-09-01 View Report
Accounts. Accounts type micro entity. 2021-03-18 View Report
Accounts. Change account reference date company previous shortened. 2021-03-18 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Address. Old address: 6 Westry Close Wisbech Cambs PE14 7BU England. Change date: 2021-01-19. New address: 121 Lynn Road Wisbech Cambs PE13 3DQ. 2021-01-19 View Report
Accounts. Accounts type micro entity. 2020-10-28 View Report
Officers. Change date: 2020-10-12. Officer name: Mr Brendon Hancock. 2020-10-14 View Report
Confirmation statement. Statement with updates. 2020-02-27 View Report
Capital. Capital allotment shares. 2019-07-29 View Report
Capital. Capital allotment shares. 2019-07-29 View Report
Address. New address: 6 Westry Close Wisbech Cambs PE14 7BU. Change date: 2019-02-28. Old address: 6 6 Westry Close Wisbech Cambs PE14 7BU United Kingdom. 2019-02-28 View Report
Incorporation. Capital: GBP 100 2019-02-20 View Report