Advanced company searchLink opens in new window

R.H.M. CONTRACTS LIMITED

Company number 03795907

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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