Advanced company searchLink opens in new window

RDHS ASSOCIATES LTD

Company number 03196919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2023 AA Micro company accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
06 Feb 2023 AA Micro company accounts made up to 31 May 2022
30 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
19 Mar 2022 AD01 Registered office address changed from Russell Cottage the Green Frampton on Severn Gloucester GL2 7EP England to 6 Redgrove Park Cheltenham GL51 6QY on 19 March 2022
25 Nov 2021 AD01 Registered office address changed from Friday Street Farmhouse Friday Street Arlingham Gloucestershire GL2 7JP United Kingdom to Russell Cottage the Green Frampton on Severn Gloucester GL2 7EP on 25 November 2021
28 Oct 2021 PSC04 Change of details for Mrs Rowena Jane Sheldon as a person with significant control on 28 October 2021
28 Oct 2021 PSC04 Change of details for Mr Robert David Haythornthwaite Sheldon as a person with significant control on 28 October 2021
28 Oct 2021 CH01 Director's details changed for Mr Robert David Haythornthwaite Sheldon on 28 October 2021
25 Oct 2021 AA Micro company accounts made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
10 Jun 2021 PSC01 Notification of Rowena Jane Sheldon as a person with significant control on 28 March 2021
10 Jun 2021 PSC04 Change of details for Mr Robert David Haythornthwaite Sheldon as a person with significant control on 28 March 2021
04 Apr 2021 SH01 Statement of capital following an allotment of shares on 28 March 2021
  • GBP 4
04 Apr 2021 PSC01 Notification of Robert David Haythornthwaite Sheldon as a person with significant control on 28 March 2021
04 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 4 April 2021
16 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-16
16 Dec 2020 TM01 Termination of appointment of John Malcolm Sheldon as a director on 16 December 2020
16 Dec 2020 TM02 Termination of appointment of Gwendolen Mary Sheldon as a secretary on 16 December 2020
14 Dec 2020 AD01 Registered office address changed from Red House Cottage Whalton Morpeth NE61 3XD England to Friday Street Farmhouse Friday Street Arlingham Gloucestershire GL2 7JP on 14 December 2020
14 Dec 2020 AP01 Appointment of Mr Robert David Haythornthwaite Sheldon as a director on 14 December 2020
10 Jun 2020 AA Micro company accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
06 Jun 2019 AA Micro company accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates