Rmh (Guildford) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- 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
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £4,055,649 | +3.26% |
Employees | £0 | 0% |
Operating Profit | £64,439 | -5.10% |
Total assets | £4,982,758 | -8.74% |
WHITE HORSE DEVELOPMENTS LIMITED
WHITE HORSE (GUILDFORD) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06015825 |
Record last updated |
Friday, May 28, 2021 12:06:47 PM UTC |
Official Address |
5 Flat 6 Upper John Street West End
There are 355 companies registered at this street
|
Locality |
West Endlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1F9HB
|
Sector |
Hotels and similar accommodation |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 17, 2021 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Apr 26, 2021 |
Appointment of a man as Accountant and Director
|  |
Registry |
Feb 1, 2019 |
Resignation of one Director (a man)
|  |
Registry |
May 17, 2016 |
Appointment of a man as Director and Company Director
|  |
Registry |
Apr 30, 2016 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jan 29, 2016 |
Two appointments: 2 men
|  |
Registry |
Dec 5, 2014 |
Annual return
|  |
Registry |
Dec 3, 2014 |
Change of registered office address
|  |
Financials |
Oct 7, 2014 |
Annual accounts
|  |
Financials |
Jan 3, 2014 |
Annual accounts 6015...
|  |
Registry |
Dec 2, 2013 |
Annual return
|  |
Registry |
Jul 24, 2013 |
Change of registered office address
|  |
Financials |
Jun 25, 2013 |
Annual accounts
|  |
Registry |
Jan 29, 2013 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 17, 2013 |
Particulars of a mortgage or charge 6015...
|  |
Registry |
Jan 17, 2013 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 8, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Jan 5, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Jan 2, 2013 |
Annual return
|  |
Registry |
Jan 2, 2013 |
Change of particulars for director
|  |
Registry |
Sep 12, 2012 |
Change of particulars for secretary
|  |
Registry |
Jan 19, 2012 |
Annual return
|  |
Financials |
Oct 3, 2011 |
Annual accounts
|  |
Registry |
Aug 13, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 13, 2011 |
Particulars of a mortgage or charge 6015...
|  |
Registry |
Aug 13, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 13, 2011 |
Particulars of a mortgage or charge 6015...
|  |
Registry |
Dec 6, 2010 |
Annual return
|  |
Registry |
Oct 21, 2010 |
Change of registered office address
|  |
Financials |
Oct 2, 2010 |
Annual accounts
|  |
Registry |
May 25, 2010 |
Change of registered office address
|  |
Registry |
Jan 19, 2010 |
Annual return
|  |
Financials |
Dec 4, 2009 |
Annual accounts
|  |
Registry |
Nov 12, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 19, 2009 |
Resignation of a secretary
|  |
Registry |
Aug 18, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Aug 13, 2009 |
Resignation of one Secretary (a man)
|  |
Registry |
Aug 13, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Jul 14, 2009 |
Change in situation or address of registered office
|  |
Financials |
Apr 4, 2009 |
Annual accounts
|  |
Registry |
Jan 19, 2009 |
Annual return
|  |
Registry |
Jan 19, 2009 |
Register of members
|  |
Registry |
Nov 4, 2008 |
Change in situation or address of registered office
|  |
Registry |
Aug 1, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 1, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 6015...
|  |
Registry |
Jul 17, 2008 |
Change of name certificate
|  |
Registry |
Jul 17, 2008 |
Company name change
|  |
Registry |
Jun 18, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 18, 2008 |
Particulars of a mortgage or charge 6015...
|  |
Registry |
Feb 7, 2008 |
Annual return
|  |
Registry |
Jun 26, 2007 |
Change in situation or address of registered office
|  |
Registry |
Mar 15, 2007 |
Appointment of a director
|  |
Registry |
Mar 15, 2007 |
Appointment of a director 6015...
|  |
Registry |
Mar 15, 2007 |
Appointment of a director
|  |
Registry |
Jan 8, 2007 |
Shares agreement
|  |
Registry |
Jan 8, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 6, 2007 |
Alteration to memorandum and articles
|  |
Registry |
Jan 5, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 5, 2007 |
Particulars of a mortgage or charge 6015...
|  |
Registry |
Dec 19, 2006 |
Three appointments: 3 men
|  |
Registry |
Dec 13, 2006 |
Change of name certificate
|  |
Registry |
Dec 13, 2006 |
Company name change
|  |
Registry |
Dec 1, 2006 |
Two appointments: 2 men
|  |
Registry |
Aug 22, 2006 |
Three appointments: 3 men
|  |