RKH AGENCIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/24, NO UPDATES
2023-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address 30 LOWER BENEFIELD PETERBOROUGH ENGLAND PE8 5AE
2021-04-07 insert address THE OLD POST OFFICE 33 LOWER BENEFIELD PETERBOROUGH EAST NORTHAMPTONSHIRE ENGLAND PE8 5AE
2021-04-07 update registered_address
2021-02-23 update statutory_documents SAIL ADDRESS CHANGED FROM: 30 LOWER BENEFIELD PETERBOROUGH PE8 5AE ENGLAND
2021-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 30 LOWER BENEFIELD PETERBOROUGH PE8 5AE ENGLAND
2021-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HUMPHREY / 19/02/2021
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2021-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN HUMPHREY / 19/02/2021
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2019-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN HUMPHREY / 24/03/2017
2018-02-09 update statutory_documents SAIL ADDRESS CHANGED FROM: 1 CELANDINE CLOSE SEATON DEVON EX12 2XA ENGLAND
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-04-27 delete address 44 THE SORRELLS STANFORD-LE-HOPE ESSEX SS17 7DU
2017-04-27 insert address 30 LOWER BENEFIELD PETERBOROUGH ENGLAND PE8 5AE
2017-04-27 update registered_address
2017-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 44 THE SORRELLS STANFORD-LE-HOPE ESSEX SS17 7DU
2017-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HUMPHREY / 24/03/2017
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-16 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-12 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-29 update statutory_documents 28/01/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-26 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-03-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-02-02 update statutory_documents 28/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 44 THE SORRELLS STANFORD-LE-HOPE ESSEX ENGLAND SS17 7DU
2014-02-07 insert address 44 THE SORRELLS STANFORD-LE-HOPE ESSEX SS17 7DU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-02-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-01-28 update statutory_documents 28/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-26 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 update accounts_last_madeup_date 2010-07-31 => 2011-07-31
2013-06-23 update accounts_next_due_date 2012-04-30 => 2013-04-30
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-06 update statutory_documents 28/01/13 FULL LIST
2012-10-13 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-10 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents FIRST GAZETTE
2012-02-13 update statutory_documents 28/01/12 FULL LIST
2011-04-21 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-03-11 update statutory_documents 28/01/11 FULL LIST
2011-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 8 -10 QUEEN STREET SEATON DEVON EX12 2NY ENGLAND
2011-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 1 CELANDINE CLOSE SEATON DEVON EX12 2XA ENGLAND
2011-02-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN CORNISH
2010-04-26 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 1 CELANDINE CLOSE SEATON DEVON EX12 2XA UK
2010-02-23 update statutory_documents SAIL ADDRESS CREATED
2010-02-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-23 update statutory_documents 28/01/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HUMPHREY / 28/01/2010
2010-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN CORNISH / 28/01/2010
2009-05-21 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 1 CELANDINE CLOSE SEATON DEVON EX12 2XA
2009-02-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-25 update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-02-25 update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-11-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/07/08
2007-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-03-13 update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-15 update statutory_documents NEW SECRETARY APPOINTED
2007-02-15 update statutory_documents SECRETARY RESIGNED
2007-01-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-04-18 update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2005-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-07 update statutory_documents NEW SECRETARY APPOINTED
2005-02-07 update statutory_documents DIRECTOR RESIGNED
2005-02-07 update statutory_documents SECRETARY RESIGNED
2005-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION