About

Registered Number: 07188635
Date of Incorporation: 12/03/2010 (15 years and 1 month ago)
Company Status: Active
Registered Address: 7a Howick Place, London, SW1P 1DZ,

 

Having been setup in 2010, Rhd (Dartmouth) Ltd are based in London, it's status at Companies House is "Active". Rhd (Dartmouth) Ltd has 4 directors listed as Barton, Chris, Lanes, Stephen Alec, Ratsey, Helen Maria, Shepherd, Marcus Owen at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARTON, Chris 05 January 2015 - 1
LANES, Stephen Alec 12 March 2010 19 January 2011 1
RATSEY, Helen Maria 01 March 2011 01 September 2014 1
SHEPHERD, Marcus Owen 01 September 2014 05 January 2015 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 20 May 2019
AA01 - Change of accounting reference date 17 December 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 09 May 2018
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 17 November 2016
TM01 - Termination of appointment of director 08 September 2016
AR01 - Annual Return 08 April 2016
TM01 - Termination of appointment of director 03 March 2016
AP01 - Appointment of director 08 February 2016
CH01 - Change of particulars for director 22 January 2016
MR04 - N/A 08 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
CH01 - Change of particulars for director 18 December 2015
CH01 - Change of particulars for director 09 December 2015
CH03 - Change of particulars for secretary 08 December 2015
AA - Annual Accounts 23 November 2015
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 27 May 2015
AP03 - Appointment of secretary 21 January 2015
TM02 - Termination of appointment of secretary 21 January 2015
AA - Annual Accounts 02 October 2014
AP03 - Appointment of secretary 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
CH01 - Change of particulars for director 16 April 2014
AR01 - Annual Return 11 April 2014
CH01 - Change of particulars for director 07 January 2014
MR01 - N/A 21 December 2013
CH01 - Change of particulars for director 08 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 14 March 2012
AA01 - Change of accounting reference date 22 December 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 18 March 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 03 February 2011
CERTNM - Change of name certificate 24 August 2010
CONNOT - N/A 24 August 2010
AA01 - Change of accounting reference date 01 June 2010
NEWINC - New incorporation documents 12 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.