- Company Overview for ACUITY RM GROUP PLC (00298654)
- Filing history for ACUITY RM GROUP PLC (00298654)
- People for ACUITY RM GROUP PLC (00298654)
- Charges for ACUITY RM GROUP PLC (00298654)
- Insolvency for ACUITY RM GROUP PLC (00298654)
- More for ACUITY RM GROUP PLC (00298654)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2016 | AP01 | Appointment of Mr Dominic Andrew White as a director on 20 May 2016 | |
28 Jul 2015 | MR04 | Satisfaction of charge 8 in full | |
28 Jul 2015 | MR04 | Satisfaction of charge 9 in full | |
10 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 no member list
Statement of capital on 2015-07-10
|
|
02 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
08 Apr 2015 | AP01 | Appointment of Mr Stephen Desmond Wicks as a director on 26 February 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of William Jeremy Weston as a director on 18 August 2014 | |
17 Jul 2014 | MA | Memorandum and Articles of Association | |
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 no member list
Statement of capital on 2014-07-14
|
|
30 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
17 Apr 2014 | AUD | Auditor's resignation | |
10 Dec 2013 | AD01 | Registered office address changed from 2 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB on 10 December 2013 | |
04 Dec 2013 | AP01 | Appointment of Mr William Jeremy Weston as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Simon Bennett as a director | |
10 Jul 2013 | AR01 |
Annual return made up to 14 June 2013 no member list
|
|
20 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 14 June 2012 no member list | |
11 Jul 2012 | AD02 | Register inspection address has been changed from P O Box 82 the Pavillions Brisgewater Road Bristol BS99 7NH | |
19 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
10 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 29 July 2011
|
|
19 Jul 2011 | AR01 | Annual return made up to 14 June 2011 with bulk list of shareholders | |
19 Jul 2011 | CH01 | Director's details changed for Mr Nishith Malde on 13 June 2011 | |
19 Jul 2011 | CH03 | Secretary's details changed for Mr Nishith Malde on 13 June 2011 | |
06 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 |