About

Registered Number: 01540475
Date of Incorporation: 22/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Suite A3 Liverpool Business Centre, 25 Goodlass Road Speke, Liverpool, L24 9HJ

 

R & H Properties (1996) Ltd was founded on 22 January 1981, it's status is listed as "Active". We don't currently know the number of employees at the company. Redmond, Geraldine Melaine, Reid, Teresa are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REDMOND, Geraldine Melaine 04 October 2010 - 1
REID, Teresa 23 September 1996 04 October 2010 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 08 October 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 15 September 2016
CH01 - Change of particulars for director 15 September 2016
CH01 - Change of particulars for director 15 September 2016
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
CH01 - Change of particulars for director 13 September 2013
AD01 - Change of registered office address 13 September 2013
CH03 - Change of particulars for secretary 13 September 2013
CH01 - Change of particulars for director 13 September 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 12 August 2011
TM02 - Termination of appointment of secretary 29 November 2010
AR01 - Annual Return 26 November 2010
AP03 - Appointment of secretary 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 17 September 2010
TM01 - Termination of appointment of director 07 January 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 15 November 2005
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
363a - Annual Return 19 October 2004
AA - Annual Accounts 11 December 2003
363a - Annual Return 28 October 2003
363a - Annual Return 19 November 2002
AA - Annual Accounts 26 October 2002
AA - Annual Accounts 15 November 2001
363a - Annual Return 15 October 2001
288c - Notice of change of directors or secretaries or in their particulars 13 December 2000
AA - Annual Accounts 10 November 2000
363a - Annual Return 20 October 2000
AA - Annual Accounts 11 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2000
363s - Annual Return 26 October 1999
288c - Notice of change of directors or secretaries or in their particulars 26 October 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 02 November 1998
287 - Change in situation or address of Registered Office 08 April 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 29 October 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
353 - Register of members 02 January 1997
363a - Annual Return 02 January 1997
AA - Annual Accounts 11 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
CERTNM - Change of name certificate 22 July 1996
395 - Particulars of a mortgage or charge 11 July 1996
395 - Particulars of a mortgage or charge 11 July 1996
395 - Particulars of a mortgage or charge 11 July 1996
395 - Particulars of a mortgage or charge 11 July 1996
395 - Particulars of a mortgage or charge 11 July 1996
395 - Particulars of a mortgage or charge 11 July 1996
363s - Annual Return 18 February 1996
395 - Particulars of a mortgage or charge 10 February 1996
395 - Particulars of a mortgage or charge 10 February 1996
AA - Annual Accounts 19 October 1995
395 - Particulars of a mortgage or charge 27 April 1995
363s - Annual Return 20 April 1995
288 - N/A 27 March 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 27 July 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 21 July 1993
395 - Particulars of a mortgage or charge 21 June 1993
AA - Annual Accounts 19 April 1993
363b - Annual Return 22 April 1992
AA - Annual Accounts 29 January 1992
363 - Annual Return 22 January 1991
AA - Annual Accounts 24 December 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 03 February 1989
363 - Annual Return 03 February 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 29 June 1988
AC05 - N/A 10 June 1988
363 - Annual Return 04 February 1987
AA - Annual Accounts 03 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1986
AA - Annual Accounts 11 November 1986
AA - Annual Accounts 24 September 1986
PUC 2 - N/A 21 May 1983
363 - Annual Return 21 May 1983
NEWINC - New incorporation documents 22 January 1981

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 July 1996 Fully Satisfied

N/A

Legal mortgage 04 July 1996 Fully Satisfied

N/A

Legal mortgage 04 July 1996 Fully Satisfied

N/A

Legal mortgage 04 July 1996 Fully Satisfied

N/A

Legal mortgage 04 July 1996 Fully Satisfied

N/A

Legal mortgage 04 July 1996 Fully Satisfied

N/A

Legal mortgage 06 February 1996 Fully Satisfied

N/A

Legal mortgage 06 February 1996 Fully Satisfied

N/A

Legal charge 07 April 1995 Fully Satisfied

N/A

Legal charge 11 June 1993 Fully Satisfied

N/A

Legal mortgage 09 December 1983 Fully Satisfied

N/A

Legal mortgage 09 December 1983 Fully Satisfied

N/A

Legal mortgage 09 December 1983 Fully Satisfied

N/A

Legal mortgage 09 December 1983 Fully Satisfied

N/A

Legal charge 29 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.