- Company Overview for R.H.M. CONTRACTS LIMITED (03795907)
- Filing history for R.H.M. CONTRACTS LIMITED (03795907)
- People for R.H.M. CONTRACTS LIMITED (03795907)
- Charges for R.H.M. CONTRACTS LIMITED (03795907)
- More for R.H.M. CONTRACTS LIMITED (03795907)
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) |
---|---|---|---|
12 Jan 2017 | MR01 | Registration of charge 037959070006, created on 9 January 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
16 May 2016 | AD03 | Register(s) moved to registered inspection location Metherell Gard Burn View Bude Cornwall EX23 8BX | |
08 Mar 2016 | MR01 | Registration of charge 037959070003, created on 23 February 2016 | |
08 Mar 2016 | MR01 | Registration of charge 037959070005, created on 23 February 2016 | |
08 Mar 2016 | MR01 | Registration of charge 037959070002, created on 23 February 2016 | |
08 Mar 2016 | MR01 | Registration of charge 037959070004, created on 23 February 2016 | |
11 Jan 2016 | CH01 | Director's details changed for Raymond Middleton on 8 January 2016 | |
11 Jan 2016 | CH01 | Director's details changed for Mrs Helen Elizabeth Middleton on 8 January 2016 | |
11 Jan 2016 | CH03 | Secretary's details changed for Helen Elizabeth Middleton on 8 January 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from 52 Ecton Lane Sywell Northampton NN6 0BA to Maer Bridge Maer Lane Bude Cornwall EX23 8NQ on 11 January 2016 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | AD04 | Register(s) moved to registered office address | |
30 Jun 2014 | CH03 | Secretary's details changed for Helen Elizabeth Middleton on 29 January 2014 | |
30 Jun 2014 | CH01 | Director's details changed for Raymond Middleton on 29 January 2014 | |
09 May 2014 | MR01 | Registration of charge 037959070001 | |
07 Apr 2014 | AP01 | Appointment of Mrs Helen Elizabeth Middleton as a director | |
29 Jan 2014 | AD01 | Registered office address changed from 41 Sorrel Close Wootton Fields Northampton Northamptonshire NN4 6EY England on 29 January 2014 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
09 Jul 2013 | CH01 | Director's details changed for Raymond Middleton on 23 January 2013 |