Rhw Developments Limited

DataGardener
dissolved

Rhw Developments Limited

08304350Private Limited With Share Capital

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M23BD
Incorporated

22/11/2012

Company Age

13 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Rhw Developments Limited (08304350) is a private limited with share capital incorporated on 22/11/2012 (13 years old) and registered in manchester, M23BD. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 22/11/2012
M23BD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:02-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-10-2024
Resolution
Category:Resolution
Date:15-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2020
Resolution
Category:Resolution
Date:25-02-2020
Capital Name Of Class Of Shares
Category:Capital
Date:25-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2017
Legacy
Category:Miscellaneous
Date:17-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Incorporation Company
Category:Incorporation
Date:22-11-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date04/09/2024
Latest Accounts31/05/2024

Trading Addresses

91 Albemarle Road, York, North Yorkshire, YO231EP
C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3Bd, M23BDRegistered

Contact

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M23BD