Advanced company searchLink opens in new window

RED HATCH MOTORHOMES LTD

Company number 09402939

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
19 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
25 May 2022 PSC04 Change of details for Mr Gerald Chapman as a person with significant control on 30 June 2021
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
25 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-23
15 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
14 Dec 2020 PSC04 Change of details for Mr Gerald Chapman as a person with significant control on 24 January 2020
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2020 PSC04 Change of details for Mr Gerald Chapman as a person with significant control on 15 July 2020
15 Jul 2020 CH01 Director's details changed for Mr Gerald Chapman on 15 July 2020
28 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jun 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
29 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
07 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Jul 2016 AD01 Registered office address changed from 3 Ainslies Belvedere Bath BA1 5HT England to The Old Vicarage the Hollow Dilton Marsh Westbury Wiltshire BA13 4BU on 11 July 2016
15 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP .01
15 Feb 2016 CH01 Director's details changed for Mr Gerald Chapman on 11 February 2016