- Company Overview for REMUS MANAGEMENT LIMITED (02570943)
- Filing history for REMUS MANAGEMENT LIMITED (02570943)
- People for REMUS MANAGEMENT LIMITED (02570943)
- Charges for REMUS MANAGEMENT LIMITED (02570943)
- More for REMUS MANAGEMENT LIMITED (02570943)
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
|
|
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
|