- Company Overview for RIMSIDE MAINTENANCE LIMITED (00849279)
- Filing history for RIMSIDE MAINTENANCE LIMITED (00849279)
- People for RIMSIDE MAINTENANCE LIMITED (00849279)
- More for RIMSIDE MAINTENANCE LIMITED (00849279)
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) |
---|---|---|---|
17 May 2019 | AD01 | Registered office address changed from 12 Arlington Court Kenton Avenue Newcastle upon Tyne NE3 4JR England to 2 Osbaldeston Gardens Gosforth Osbaldeston Gardens Newcastle upon Tyne NE3 4JE on 17 May 2019 | |
16 May 2019 | AP03 | Appointment of Ms Dawn Winn as a secretary on 16 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
16 May 2019 | TM02 | Termination of appointment of Susan Elizabeth Ross as a secretary on 16 May 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Richard William Flint as a director on 4 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Gerald William Stern as a director on 4 March 2019 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
06 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jan 2017 | AP01 | Appointment of Mr Jonathan James Watson as a director on 30 December 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Julia Carole Readman as a director on 28 December 2016 | |
16 May 2016 | AR01 | Annual return made up to 4 May 2016 no member list | |
16 May 2016 | CH01 | Director's details changed for Christopher John Checkley on 19 May 2010 | |
06 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
04 Mar 2016 | AD01 | Registered office address changed from 6 Arlington Court Kenton Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4JR to 12 Arlington Court Kenton Avenue Newcastle upon Tyne NE3 4JR on 4 March 2016 | |
07 May 2015 | AR01 | Annual return made up to 4 May 2015 no member list | |
08 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
22 Dec 2014 | AP01 | Appointment of Mrs Eva Frankel as a director on 25 October 2014 | |
21 Dec 2014 | TM01 | Termination of appointment of Andrew Frankel as a director on 25 October 2014 | |
07 May 2014 | AR01 | Annual return made up to 4 May 2014 no member list | |
18 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
14 Jan 2014 | AP01 | Appointment of Mr Leonard Henry Gatoff as a director | |
14 Jan 2014 | TM01 | Termination of appointment of John Sadlik as a director | |
25 Jun 2013 | AP01 | Appointment of Mr David Luper as a director |