Manchester
M2 2JG
Director Name | Helen Jane Richardson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hanover House 30-32 Charlotte Street Manchester Greater Manchester M1 4FD |
Website | www.rhlawsolicitors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 831233542 |
Telephone region | Mobile |
Registered Address | Chancery Place 50 Brown Street Manchester M2 2JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
31 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
30 January 2023 | Cessation of Helen Richardson as a person with significant control on 9 June 2022 (1 page) |
30 January 2023 | Confirmation statement made on 28 January 2023 with updates (5 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 October 2022 | Registered 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 2022 | Termination of appointment of Helen Jane Richardson as a director on 9 June 2022 (1 page) |
7 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
12 April 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
31 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 March 2015 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
2 March 2015 | Director's details changed for Helen Jane Richardson on 28 April 2014 (2 pages) |
2 March 2015 | Director's details changed for Helen Jane Richardson on 28 April 2014 (2 pages) |
2 March 2015 | Director's details changed for Simon Michael Harrison on 28 April 2014 (2 pages) |
2 March 2015 | Director's details changed for Simon Michael Harrison on 28 April 2014 (2 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Registered office address changed from 140 Kingsway Manchester Greater Manchester M19 1BB on 25 April 2014 (2 pages) |
25 April 2014 | Registered office address changed from 140 Kingsway Manchester Greater Manchester M19 1BB on 25 April 2014 (2 pages) |
21 March 2014 | Annual return made up to 31 March 2013 Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 31 March 2013 Statement of capital on 2014-03-21
|
29 October 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (4 pages) |
29 October 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (4 pages) |
28 January 2013 | Incorporation
|
28 January 2013 | Incorporation
|