Advanced company searchLink opens in new window

REMUS MANAGEMENT LIMITED

Company number 02570943

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)
06 Jan 2020 PSC07 Cessation of Fexco Property Services Limited as a person with significant control on 6 January 2020
06 Jan 2020 PSC02 Notification of Remustopco. 2 Limited as a person with significant control on 6 January 2020
06 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
20 Sep 2019 AA Full accounts made up to 30 December 2018
05 Jun 2019 AP01 Appointment of Niall Mcgann as a director on 31 May 2019
02 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
02 Jan 2019 PSC05 Change of details for Carranview Limited as a person with significant control on 6 July 2018
10 Oct 2018 AUD Auditor's resignation
06 Jul 2018 AA Full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
27 Nov 2017 AP04 Appointment of Fexco International Limited as a secretary on 23 November 2017
27 Nov 2017 TM02 Termination of appointment of Moore & Cache Limited as a secretary on 23 November 2017
04 Oct 2017 AA Full accounts made up to 1 January 2017
25 Jan 2017 CH01 Director's details changed for Mr Geoffrey Robson on 25 January 2017
12 Jan 2017 CS01 24/12/16 Statement of Capital gbp 10000
10 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 29/11/2016
01 Dec 2016 AP01 Appointment of Mr John Joseph Nagle as a director on 29 November 2016
30 Nov 2016 AP01 Appointment of Mr Gavin O'neill as a director on 29 November 2016
30 Nov 2016 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to 15 Galena Road Hammersmith London W6 0LT on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of Sten Arild Adeler as a director on 29 November 2016
03 Nov 2016 MR04 Satisfaction of charge 2 in full
12 Oct 2016 AA Full accounts made up to 31 December 2015
18 Feb 2016 CH01 Director's details changed for Mr Sebastian Alexander Church on 12 February 2016
18 Feb 2016 CH04 Secretary's details changed for Moore & Cache Limited on 12 February 2016
01 Feb 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000