This company is commonly known as Rnh (west End) Limited. The company was founded 29 years ago and was given the registration number 03061830. The firm's registered office is in TRURO. You can find them at The Old Carriage Works, Moresk Road, Truro, Cornwall. This company's SIC code is 98000 - Residents property management.
Name | : | RNH (WEST END) LIMITED |
---|---|---|
Company Number | : | 03061830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a The Square, Millfields, Stonehouse, Plymouth, United Kingdom, | Secretary | 31 January 2018 | Active |
3 The Square, Millfields, Plymouth, PL1 3JX | Director | 17 September 2002 | Active |
12a The Square, Millfields Rnh Stonehouse, Plymouth, PL1 3JX | Director | 14 November 2003 | Active |
9, Heron Close, Tresillian, Truro, England, TR2 4BH | Director | 26 January 2024 | Active |
5 The Mews, Stonehouse, Plymouth, PL1 3JS | Director | 14 November 2003 | Active |
Smallack Barn, Smallack Drive Crownhill, Plymouth, PL6 5FB | Secretary | 16 November 2000 | Active |
Manadon House Manadon Drive, Plymouth, PL5 3DH | Secretary | 26 May 1995 | Active |
1 The Mews, Millfields Rnh Stonehouse, Plymouth, PL1 3JS | Secretary | 15 October 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 May 1995 | Active |
1 The Square, Stonehouse, Plymouth, PL1 3JX | Director | 10 November 2006 | Active |
36 The Square, The Mill Fields, Plymouth, England, PL1 3JX | Director | 31 January 2018 | Active |
Smallack Barn, Smallack Drive Crownhill, Plymouth, PL6 5FB | Director | 26 May 1995 | Active |
1 The Mews, Millfields Rnh Stonehouse, Plymouth, PL1 3JS | Director | 15 October 1996 | Active |
7 The Square, The Millfields, Plymouth, PL1 3JX | Director | 11 November 2005 | Active |
7 The Square, The Millfields, Plymouth, PL1 3JX | Director | 15 October 1996 | Active |
2 The Mews, The Millfields Stonehouse, Plymouth, PL1 3JS | Director | 16 November 2000 | Active |
Garden House, The Square, Stonehouse, Plymouth, PL1 3JX | Director | 15 October 1998 | Active |
15 The Square, The Millfields, Plymouth, PL1 3JX | Director | 15 October 1996 | Active |
11 The Square, The Millfields Stonehouse, Plymouth, PL1 3JX | Director | 16 November 2000 | Active |
2 The Square, Millfields Rnh Stonehouse, Plymouth, PL1 3JX | Director | 14 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Officers | Appoint person secretary company with name date. | Download |
2018-02-12 | Officers | Termination secretary company with name termination date. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2018-02-12 | Officers | Appoint person director company with name date. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.