- Company Overview for RETAIL MARKETING GROUP LIMITED (05310251)
- Filing history for RETAIL MARKETING GROUP LIMITED (05310251)
- People for RETAIL MARKETING GROUP LIMITED (05310251)
- Charges for RETAIL MARKETING GROUP LIMITED (05310251)
- More for RETAIL MARKETING GROUP LIMITED (05310251)
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) |
---|---|---|---|
11 May 2018 | AP01 | Appointment of Mr Andrew Martin Francis Tow as a director on 10 May 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
26 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Feb 2017 | MR01 | Registration of charge 053102510001, created on 7 February 2017 | |
23 Dec 2016 | TM01 | Termination of appointment of James Keleher as a director on 21 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
08 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | CH01 | Director's details changed for Mr Warren James Richmond on 1 December 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Warren James Richmond on 14 August 2014 | |
09 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
07 Feb 2014 | CH01 | Director's details changed for Mr Warren James Richmond on 30 January 2014 | |
07 Feb 2014 | AP01 | Appointment of James Keleher as a director | |
03 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
12 Dec 2012 | AD01 | Registered office address changed from Hatch Farm Mill Lane Sindlesham Reading Surrey RG41 5DF England on 12 December 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Jun 2012 | TM01 | Termination of appointment of Neil Avery as a director | |
03 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
07 Dec 2011 | AD01 | Registered office address changed from Rmg House 9 Headley Road Woodley Reading Berkshire RG4 4JB England on 7 December 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |