- Company Overview for RM2 TRUSTEES LIMITED (03363760)
- Filing history for RM2 TRUSTEES LIMITED (03363760)
- People for RM2 TRUSTEES LIMITED (03363760)
- More for RM2 TRUSTEES LIMITED (03363760)
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) |
---|---|---|---|
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
02 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
26 Apr 2018 | AP01 | Appointment of Mrs Caroline Louise Parker as a director on 26 April 2018 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
04 Nov 2015 | TM01 | Termination of appointment of Liam Paul Liddy as a director on 24 September 2015 | |
04 Nov 2015 | AP01 | Appointment of Mrs Sarah Frances Anderson as a director on 4 November 2015 | |
13 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 Feb 2015 | TM01 | Termination of appointment of Fiona Lesley Bell as a director on 5 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Fiona Lesley Bell as a director on 5 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Nigel Stuart Mason as a director on 6 February 2015 | |
03 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
29 Apr 2014 | TM01 | Termination of appointment of Peter Matthews as a director | |
17 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 May 2013 | TM01 | Termination of appointment of Peter Matthews as a director | |
08 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
24 Jan 2013 | TM01 | Termination of appointment of Peter Turner as a director | |
10 Jan 2013 | AP01 | Appointment of Fiona Bell as a director | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
29 May 2012 | AD01 | Registered office address changed from Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS United Kingdom on 29 May 2012 |