RSH REALISATIONS LLP - COLCHESTER


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-12-04 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-09-04 View Report
Insolvency. Brought down date: 2023-06-06. 2023-06-16 View Report
Address. Change date: 2022-08-15. Old address: Begbies Traynor (Central) Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD. New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD. 2022-08-15 View Report
Insolvency. Liquidation voluntary determination. 2022-07-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-06-17 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-06-17 View Report
Address. Old address: 55 Baker Street London W1U 7EU United Kingdom. New address: Begbies Traynor (Central) Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD. Change date: 2022-06-16. 2022-06-16 View Report
Accounts. Accounts type total exemption full. 2022-06-09 View Report
Confirmation statement. Statement with no updates. 2022-03-21 View Report
Accounts. Accounts type total exemption full. 2021-06-07 View Report
Officers. Change date: 2021-04-30. Officer name: Anton Kazimierz Syrocki. 2021-05-14 View Report
Officers. Officer name: Mr Miles Roderick Hewitt-Boorman. Change date: 2021-04-30. 2021-04-30 View Report
Officers. Officer name: Michael James Mcallister. Termination date: 2021-04-30. 2021-04-30 View Report
Officers. Officer name: David Wright. Termination date: 2021-04-30. 2021-04-30 View Report
Officers. Officer name: Debbie Ince. Termination date: 2021-04-30. 2021-04-30 View Report
Officers. Officer name: Kevin David Voller. Termination date: 2021-04-30. 2021-04-30 View Report
Officers. Termination date: 2021-04-30. Officer name: Katrina Anne Mccaffrey. 2021-04-30 View Report
Officers. Officer name: Neil Richard Tustian. Termination date: 2021-04-30. 2021-04-30 View Report
Officers. Officer name: Nicholas Jon Simkins. Termination date: 2021-04-30. 2021-04-30 View Report
Officers. Officer name: Richard John Willis. Termination date: 2021-04-30. 2021-04-30 View Report
Officers. Officer name: Sukhjinder Singh Aulak. Termination date: 2021-04-30. 2021-04-30 View Report
Officers. Termination date: 2021-04-30. Officer name: Philip Antony Clark. 2021-04-30 View Report
Officers. Officer name: Paul Fenner. Termination date: 2021-04-30. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2021-03-12 View Report
Officers. Officer name: Ian Brook Johnson. Termination date: 2021-01-22. 2021-01-24 View Report
Accounts. Accounts type total exemption full. 2020-08-18 View Report
Officers. Officer name: Mr Miles Roderick Hewitt-Boorman. Change date: 2019-08-01. 2020-07-20 View Report
Address. New address: 55 Baker Street London W1U 7EU. Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom. Change date: 2020-07-20. 2020-07-20 View Report
Officers. Change date: 2019-08-01. Officer name: Miles Roderick Hewitt-Boorman. 2020-06-05 View Report
Officers. Officer name: Mr Sukhjinder Singh Aulak. Change date: 2019-12-21. 2020-06-03 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type total exemption full. 2019-09-11 View Report
Confirmation statement. Statement with no updates. 2019-03-12 View Report
Accounts. Accounts type total exemption full. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Accounts. Accounts type total exemption full. 2018-01-29 View Report
Officers. Change date: 2017-08-07. Officer name: Charles David James. 2017-08-08 View Report
Officers. Officer name: Christopher Norman Malacrida. Change date: 2016-04-05. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type group. 2017-02-27 View Report
Address. Change date: 2017-01-04. Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom. New address: 150 Aldersgate Street London EC1A 4AB. 2017-01-04 View Report
Accounts. Accounts type group. 2016-04-12 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-04-01 View Report
Accounts. Change account reference date limited liability partnership. 2015-09-25 View Report
Officers. Change date: 2015-09-04. Officer name: David Wright. 2015-09-07 View Report
Officers. Change date: 2015-09-04. Officer name: Michael John Tovey. 2015-09-07 View Report
Officers. Officer name: Christopher Norman Malacrida. Change date: 2015-09-04. 2015-09-07 View Report
Officers. Change date: 2015-09-04. Officer name: Katrina Anne Mccaffrey. 2015-09-07 View Report
Officers. Change date: 2015-09-04. Officer name: Stephen Ian Corrall. 2015-09-07 View Report