- Company Overview for R.M. MARITIME LIMITED (01307875)
- Filing history for R.M. MARITIME LIMITED (01307875)
- People for R.M. MARITIME LIMITED (01307875)
- Charges for R.M. MARITIME LIMITED (01307875)
- More for R.M. MARITIME LIMITED (01307875)
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) |
---|---|---|---|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 May 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Aug 2012 | AD01 | Registered office address changed from 7 Seggimore Avenue Glentham Market Rasen Lincolnshire LN8 2ES United Kingdom on 24 August 2012 | |
18 Jun 2012 | AD01 | Registered office address changed from 9 Chapel Court Brigg North Lincolnshire DN20 8JZ on 18 June 2012 | |
18 Jun 2012 | TM01 | Termination of appointment of Graham Power as a director | |
09 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
06 Sep 2011 | SH08 | Change of share class name or designation | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
23 Mar 2011 | CH01 | Director's details changed for Mr Jonathan Peter Charles Brownbridge on 28 February 2011 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Apr 2010 | AP01 | Appointment of Mr Michael James Turner as a director | |
08 Apr 2010 | AP01 | Appointment of Mr Graham Power as a director | |
30 Mar 2010 | CH01 | Director's details changed for Jonathan Peter Charles Brownbridge on 30 March 2010 | |
30 Mar 2010 | TM02 | Termination of appointment of Elaine Aston as a secretary | |
22 Mar 2010 | SH08 | Change of share class name or designation | |
09 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Jonathan Peter Charles Brownbridge on 9 March 2010 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
02 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
06 Oct 2007 | 395 | Particulars of mortgage/charge | |
01 Jun 2007 | 288b | Director resigned |