RHI DEVELOPMENTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2022-02-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-30 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-07-07 update account_category null => MICRO ENTITY
2021-06-26 delete source_ip 92.205.5.21
2021-06-26 insert source_ip 185.116.215.151
2021-05-26 delete source_ip 185.116.215.151
2021-05-26 insert source_ip 92.205.5.21
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-04 update statutory_documents DIRECTOR APPOINTED MR LEON WAYNE SMITH
2019-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON WAYNE SMITH
2019-09-04 update statutory_documents CESSATION OF LEON WAYNE SMITH AS A PSC
2019-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEON SMITH
2019-08-21 delete source_ip 94.136.40.103
2019-08-21 insert source_ip 185.116.215.151
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-01 delete email rh..@hotmail.co.uk
2017-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-09 update account_category TOTAL EXEMPTION SMALL => null
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-13 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-05-13 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-04-14 update statutory_documents 12/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-06-08 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-05-12 update statutory_documents DIRECTOR APPOINTED MR LEON WAYNE SMITH
2015-05-12 update statutory_documents 12/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 43 BROADLANDS BRAMLEY ROTHERHAM SOUTH YORKSHIRE ENGLAND S66 1WD
2014-06-07 insert address 43 BROADLANDS BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 1WD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-06-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-05-26 update statutory_documents 12/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-25 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-15 delete source_ip 79.121.254.102
2013-11-15 insert source_ip 94.136.40.103
2013-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEON SMITH
2013-07-02 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-07-02 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 update statutory_documents DIRECTOR APPOINTED MR LEON WAYNE SMITH
2013-06-21 update statutory_documents 12/04/13 FULL LIST
2013-03-23 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-10 delete source_ip 109.234.204.2
2012-12-10 insert source_ip 79.121.254.102
2012-05-21 update statutory_documents 12/04/12 FULL LIST
2012-01-12 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-07 update statutory_documents 12/04/11 FULL LIST
2010-04-21 update statutory_documents DIRECTOR APPOINTED SUZANNE SMITH
2010-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE SMITH
2010-04-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION