Advanced company searchLink opens in new window

RIMSIDE MAINTENANCE LIMITED

Company number 00849279

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)
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