Company NameRh Law Solicitors Limited
DirectorSimon Michael Harrison
Company StatusActive
Company Number08377474
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameSimon Michael Harrison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JG
Director NameHelen Jane Richardson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHanover House 30-32 Charlotte Street
Manchester
Greater Manchester
M1 4FD

Contact

Websitewww.rhlawsolicitors.co.uk
Email address[email protected]
Telephone07 831233542
Telephone regionMobile

Location

Registered AddressChancery Place
50 Brown Street
Manchester
M2 2JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
8 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
30 January 2023Cessation of Helen Richardson as a person with significant control on 9 June 2022 (1 page)
30 January 2023Confirmation statement made on 28 January 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 October 2022Registered office address changed from Hanover House 30-32 Charlotte Street Manchester Greater Manchester M1 4FD to Chancery Place 50 Brown Street Manchester M2 2JG on 5 October 2022 (1 page)
10 June 2022Termination of appointment of Helen Jane Richardson as a director on 9 June 2022 (1 page)
7 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
12 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
31 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
2 March 2015Director's details changed for Helen Jane Richardson on 28 April 2014 (2 pages)
2 March 2015Director's details changed for Helen Jane Richardson on 28 April 2014 (2 pages)
2 March 2015Director's details changed for Simon Michael Harrison on 28 April 2014 (2 pages)
2 March 2015Director's details changed for Simon Michael Harrison on 28 April 2014 (2 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Registered office address changed from 140 Kingsway Manchester Greater Manchester M19 1BB on 25 April 2014 (2 pages)
25 April 2014Registered office address changed from 140 Kingsway Manchester Greater Manchester M19 1BB on 25 April 2014 (2 pages)
21 March 2014Annual return made up to 31 March 2013
Statement of capital on 2014-03-21
  • GBP 2
(14 pages)
21 March 2014Annual return made up to 31 March 2013
Statement of capital on 2014-03-21
  • GBP 2
(14 pages)
29 October 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (4 pages)
29 October 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (4 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)