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

Rmh (Guildford) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • 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

Financials

Last balance sheet date2022-12-31
Trade Debtors£3,923,086 +7.71%
Employees£0 0%
Operating Profit£67,723 -57.92%
Total assets£5,417,807 -14.06%

WHITE HORSE DEVELOPMENTS LIMITED
WHITE HORSE (GUILDFORD) LIMITED

Details

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 311 companies registered at this street
Postal Code W1F9HB
Sector Hotels and similar accommodation

Charts

Visits

RMH (GUILDFORD) LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry May 17, 2021 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Apr 26, 2021 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Feb 1, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 17, 2016 Appointment of a man as Director and Company Director 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 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 Two appointments: 2 men
Registry Dec 5, 2014 Annual return Annual return
Registry Dec 3, 2014 Change of registered office address Change of registered office address
Financials Oct 7, 2014 Annual accounts Annual accounts
Financials Jan 3, 2014 Annual accounts 6015... Annual accounts 6015...
Registry Dec 2, 2013 Annual return Annual return
Registry Jul 24, 2013 Change of registered office address Change of registered office address
Financials Jun 25, 2013 Annual accounts Annual accounts
Registry Jan 29, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 17, 2013 Particulars of a mortgage or charge 6015... Particulars of a mortgage or charge 6015...
Registry Jan 17, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 5, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 2, 2013 Annual return Annual return
Registry Jan 2, 2013 Change of particulars for director Change of particulars for director
Registry Sep 12, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Jan 19, 2012 Annual return Annual return
Financials Oct 3, 2011 Annual accounts Annual accounts
Registry Aug 13, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 13, 2011 Particulars of a mortgage or charge 6015... Particulars of a mortgage or charge 6015...
Registry Aug 13, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 13, 2011 Particulars of a mortgage or charge 6015... Particulars of a mortgage or charge 6015...
Registry Dec 6, 2010 Annual return Annual return
Registry Oct 21, 2010 Change of registered office address Change of registered office address
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry May 25, 2010 Change of registered office address Change of registered office address
Registry Jan 19, 2010 Annual return Annual return
Financials Dec 4, 2009 Annual accounts Annual accounts
Registry Nov 12, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 19, 2009 Resignation of a secretary Resignation of a secretary
Registry Aug 18, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 13, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 13, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 14, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 4, 2009 Annual accounts Annual accounts
Registry Jan 19, 2009 Annual return Annual return
Registry Jan 19, 2009 Register of members Register of members
Registry Nov 4, 2008 Change in situation or address of registered office 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 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... Declaration of satisfaction in full or in part of a mortgage or charge 6015...
Registry Jul 17, 2008 Change of name certificate Change of name certificate
Registry Jul 17, 2008 Company name change Company name change
Registry Jun 18, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 2008 Particulars of a mortgage or charge 6015... Particulars of a mortgage or charge 6015...
Registry Feb 7, 2008 Annual return Annual return
Registry Jun 26, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 15, 2007 Appointment of a director Appointment of a director
Registry Mar 15, 2007 Appointment of a director 6015... Appointment of a director 6015...
Registry Mar 15, 2007 Appointment of a director Appointment of a director
Registry Jan 8, 2007 Shares agreement Shares agreement
Registry Jan 8, 2007 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 Jan 6, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 5, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 5, 2007 Particulars of a mortgage or charge 6015... Particulars of a mortgage or charge 6015...
Registry Dec 19, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Dec 13, 2006 Change of name certificate Change of name certificate
Registry Dec 13, 2006 Company name change Company name change
Registry Dec 1, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Aug 22, 2006 Three appointments: 3 men Three appointments: 3 men

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