- Company Overview for RS M & M LIMITED (03246804)
- Filing history for RS M & M LIMITED (03246804)
- People for RS M & M LIMITED (03246804)
- Registers for RS M & M LIMITED (03246804)
- More for RS M & M LIMITED (03246804)
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) |
---|---|---|---|
13 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
23 Dec 2015 | AA | Total exemption full accounts made up to 29 September 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 9 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | AP03 | Appointment of Mr James Peer as a secretary on 9 November 2015 | |
09 Nov 2015 | TM02 | Termination of appointment of Ivan Javier Overton as a secretary on 9 November 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
29 Aug 2014 | AP03 | Appointment of Mr Ivan Javier Overton as a secretary on 27 August 2014 | |
29 Aug 2014 | TM02 | Termination of appointment of Lisa Irene Montague as a secretary on 27 August 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
19 Sep 2013 | CH03 | Secretary's details changed for Lisa Montague on 6 September 2013 | |
18 Sep 2013 | AP01 | Appointment of Mr Ivan Javier Overton as a director | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 29 September 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
08 Nov 2012 | AD01 | Registered office address changed from Flat 2 56 Brunswick Square Hove East Sussex BN3 1EF on 8 November 2012 | |
08 Nov 2012 | CH01 | Director's details changed for Nicholas Paul Reginald Leslie Mitchell on 6 September 2012 | |
08 Nov 2012 | CH01 | Director's details changed for Anita Sylvia Adam on 6 September 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 May 2012 | AP03 | Appointment of Lisa Montague as a secretary | |
10 May 2012 | TM02 | Termination of appointment of Nicholas Mitchell as a secretary | |
07 Oct 2011 | AR01 | Annual return made up to 6 September 2011 | |
25 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 6 September 2010 |