- Company Overview for RHM GROUP THREE LIMITED (03960569)
- Filing history for RHM GROUP THREE LIMITED (03960569)
- People for RHM GROUP THREE LIMITED (03960569)
- Charges for RHM GROUP THREE LIMITED (03960569)
- More for RHM GROUP THREE LIMITED (03960569)
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) |
---|---|---|---|
15 Aug 2016 | AA | Accounts for a dormant company made up to 2 April 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
15 Sep 2015 | AA | Accounts for a dormant company made up to 4 April 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Apr 2015 | TM01 | Termination of appointment of Jim Hepburn as a director on 5 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Simon Nicholas Wilbraham as a director on 5 April 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Duncan Neil Leggett as a director on 12 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Emmett Mcevoy as a director on 12 January 2015 | |
08 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
17 Jun 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
14 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 May 2014 | MR04 | Satisfaction of charge 5 in full | |
02 May 2014 | MR04 | Satisfaction of charge 10 in full | |
02 May 2014 | MR04 | Satisfaction of charge 4 in full | |
02 May 2014 | MR04 | Satisfaction of charge 9 in full | |
02 May 2014 | MR04 | Satisfaction of charge 8 in full | |
02 May 2014 | MR04 | Satisfaction of charge 11 in full | |
17 Apr 2014 | MR01 | Registration of charge 039605690012 | |
02 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
25 Jun 2013 | CH01 | Director's details changed for Emmett Mcevoy on 25 June 2013 | |
25 Jun 2013 | CH01 | Director's details changed for Mr Andrew John Mcdonald on 25 June 2013 | |
25 Jun 2013 | CH01 | Director's details changed for Mr Jim Hepburn on 25 June 2013 | |
23 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders |