Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Rh Freeport Warehousing LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 2012)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01771843
Record last updated Tuesday, December 31, 2013 8:23:56 AM UTC
Official Address Kuehne+Nagel House Sunrise Parkway Linford Wood Stantonbury
There are 5 companies registered at this street
Postal Code MK146BW
Sector Freight transport by road
Document Type Publication date Download link
Registry Aug 20, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 7, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Apr 24, 2013 Striking off application by a company Striking off application by a company
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Jun 12, 2012 Annual return Annual return
Registry Apr 2, 2012 Resignation of one Director Resignation of one Director
Registry Nov 1, 2011 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Financials Jun 8, 2011 Annual accounts Annual accounts
Registry Jun 7, 2011 Annual return Annual return
Registry May 11, 2011 Change of registered office address Change of registered office address
Registry May 3, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 20, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Apr 20, 2011 Resignation of one Director Resignation of one Director
Registry Apr 20, 2011 Resignation of one Director 1771... Resignation of one Director 1771...
Registry Apr 20, 2011 Resignation of one Director Resignation of one Director
Registry Apr 20, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Apr 19, 2011 Resignation of one Director Resignation of one Director
Registry Apr 18, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 1, 2011 Three appointments: 3 men Three appointments: 3 men
Registry Apr 1, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 31, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 21, 2010 Particulars of a mortgage or charge 1771... Particulars of a mortgage or charge 1771...
Financials Jul 2, 2010 Annual accounts Annual accounts
Registry May 21, 2010 Annual return Annual return
Registry May 21, 2010 Change of particulars for director Change of particulars for director
Financials Jul 20, 2009 Annual accounts Annual accounts
Registry May 19, 2009 Annual return Annual return
Registry Mar 24, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 12, 2008 Annual accounts Annual accounts
Registry May 22, 2008 Annual return Annual return
Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1771... Declaration of satisfaction in full or in part of a mortgage or charge 1771...
Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1771... Declaration of satisfaction in full or in part of a mortgage or charge 1771...
Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 22, 2007 Annual accounts Annual accounts
Registry May 22, 2007 Annual return Annual return
Financials Aug 25, 2006 Annual accounts Annual accounts
Registry May 19, 2006 Annual return Annual return
Registry Aug 15, 2005 Appointment of a director Appointment of a director
Registry Aug 15, 2005 Resignation of a director Resignation of a director
Registry Aug 15, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 2, 2005 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Aug 2, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials May 16, 2005 Annual accounts Annual accounts
Registry May 13, 2005 Annual return Annual return
Registry Aug 17, 2004 Resignation of a director Resignation of a director
Registry Jul 16, 2004 Appointment of a secretary Appointment of a secretary
Registry Jul 1, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 1, 2004 Appointment of a director Appointment of a director
Registry Jun 30, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 23, 2004 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Jun 14, 2004 Annual accounts Annual accounts
Registry May 20, 2004 Annual return Annual return
Financials Jun 25, 2003 Annual accounts Annual accounts
Registry Jun 6, 2003 Annual return Annual return
Registry Dec 24, 2002 Appointment of a director Appointment of a director
Registry Dec 24, 2002 Appointment of a director 1771... Appointment of a director 1771...
Registry Dec 4, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Jun 2, 2002 Annual return Annual return
Financials May 20, 2002 Annual accounts Annual accounts
Registry Feb 25, 2002 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 30, 2001 Annual return Annual return
Financials Apr 5, 2001 Annual accounts Annual accounts
Registry Feb 28, 2001 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Jun 27, 2000 Annual return Annual return
Financials May 4, 2000 Annual accounts Annual accounts
Registry Jul 7, 1999 Annual return Annual return
Financials Mar 26, 1999 Annual accounts Annual accounts
Registry Dec 7, 1998 Appointment of a director Appointment of a director
Registry Aug 24, 1998 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Jul 9, 1998 Annual return Annual return
Financials May 6, 1998 Annual accounts Annual accounts
Registry Jan 12, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 20, 1997 Annual return Annual return
Financials May 9, 1997 Annual accounts Annual accounts
Registry Jul 9, 1996 Annual return Annual return
Financials Apr 23, 1996 Annual accounts Annual accounts
Registry Jun 26, 1995 Annual return Annual return
Financials Apr 24, 1995 Annual accounts Annual accounts
Registry Jun 9, 1994 Annual return Annual return
Financials Apr 12, 1994 Annual accounts Annual accounts
Registry Mar 29, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 1, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 18, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 28, 1993 Director's particulars changed Director's particulars changed
Registry May 28, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 28, 1993 Annual return Annual return
Financials May 11, 1993 Annual accounts Annual accounts
Registry Jun 10, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 8, 1992 Annual return Annual return
Registry May 26, 1992 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials May 21, 1992 Annual accounts Annual accounts
Registry May 9, 1992 Three appointments: 3 men Three appointments: 3 men
Registry Nov 20, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 20, 1991 Annual return Annual return
Financials Aug 20, 1991 Annual accounts Annual accounts
Registry Jul 15, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 11, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 14, 1991 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy