- Company Overview for RML ARCHITECTURE LIMITED (06150465)
- Filing history for RML ARCHITECTURE LIMITED (06150465)
- People for RML ARCHITECTURE LIMITED (06150465)
- More for RML ARCHITECTURE LIMITED (06150465)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 9 December 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jun 2018 | PSC01 | Notification of Richard Leslie as a person with significant control on 21 June 2018 | |
22 Jun 2018 | PSC01 | Notification of Maria Rivera Cortell as a person with significant control on 21 June 2018 | |
21 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 June 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
02 Feb 2016 | CH01 | Director's details changed for Richard Leslie on 2 February 2016 | |
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 3 September 2015
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |