Advanced company searchLink opens in new window

ACUITY RM GROUP PLC

Company number 00298654

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,311,901.121
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
14 Jul 2014 AR01 Annual return made up to 14 June 2014 no member list
Statement of capital on 2014-07-14
  • GBP 2,311,901.121
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
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
  • GBP 2,311,901.122
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