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 352 companies registered at this street |
Locality | West Endlondon |
Region | WestminsterLondon, England |
Postal Code | W1F9HB |
Sector | Hotels and similar accommodation |
Visits
Document Type | Publication 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 |  |