Advanced company searchLink opens in new window

RS M & M LIMITED

Company number 03246804

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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