- Company Overview for REMMERCO LIMITED (05474491)
- Filing history for REMMERCO LIMITED (05474491)
- People for REMMERCO LIMITED (05474491)
- Charges for REMMERCO LIMITED (05474491)
- More for REMMERCO LIMITED (05474491)
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) |
---|---|---|---|
25 Apr 2016 | AUD | Auditor's resignation | |
25 Apr 2016 | AUD | Auditor's resignation | |
23 Mar 2016 | AUD | Auditor's resignation | |
09 Nov 2015 | AD01 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 9 November 2015 | |
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
29 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
17 Feb 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
10 Feb 2015 | AD01 | Registered office address changed from New Burlington House Finchley Road London NW11 0PU to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 February 2015 | |
13 Nov 2014 | MR04 | Satisfaction of charge 3 in full | |
11 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
20 May 2014 | AD01 | Registered office address changed from 69 Gatwick Road Crawley West Sussex RH10 9RD on 20 May 2014 | |
24 Apr 2014 | AP01 | Appointment of Mrs Jennie Lee Knott as a director | |
24 Apr 2014 | AP03 | Appointment of Ms Gillian Ruth Beresford as a secretary | |
24 Apr 2014 | TM01 | Termination of appointment of Richard Remmer as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Andrew Macrae as a director | |
24 Apr 2014 | TM02 | Termination of appointment of Maureen Remmer as a secretary | |
23 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
08 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
15 Jun 2012 | CH01 | Director's details changed for Richard Arthur Remmer on 1 January 2012 | |
15 Jun 2012 | CH01 | Director's details changed for Andrew Macrae on 1 January 2012 | |
15 Jun 2012 | CH03 | Secretary's details changed for Maureen Remmer on 1 January 2012 |