R M K INSURANCE CONSULTANTS LIMITED
Company number 02687525
- Company Overview for R M K INSURANCE CONSULTANTS LIMITED (02687525)
- Filing history for R M K INSURANCE CONSULTANTS LIMITED (02687525)
- People for R M K INSURANCE CONSULTANTS LIMITED (02687525)
- More for R M K INSURANCE CONSULTANTS LIMITED (02687525)
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) |
---|---|---|---|
28 Jan 2020 | TM01 | Termination of appointment of Michael Douglas Richards as a director on 23 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of James William Mccaffrey as a director on 23 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Kim Ian Martin as a director on 23 January 2020 | |
28 Jan 2020 | TM02 | Termination of appointment of Kim Martin as a secretary on 23 January 2020 | |
15 Aug 2019 | PSC07 | Cessation of Kevin Paul Radford as a person with significant control on 31 July 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr James William Mccaffrey as a director on 31 July 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Kim Ian Martin as a director on 31 July 2019 | |
05 Aug 2019 | AP03 | Appointment of Mr Kim Martin as a secretary on 31 July 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from Suite 11 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 5 August 2019 | |
05 Aug 2019 | PSC02 | Notification of Trimulgherry Investments (Southend) Ltd as a person with significant control on 31 July 2019 | |
05 Aug 2019 | PSC07 | Cessation of Michael Douglas Richards as a person with significant control on 31 July 2019 | |
05 Aug 2019 | TM02 | Termination of appointment of Carol Radford as a secretary on 31 July 2019 | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
25 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
01 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Michael Douglas Richards on 10 September 2014 | |
10 Sep 2014 | CH03 | Secretary's details changed for Carol Radford on 10 September 2014 |