- Company Overview for RMP CONSTRUCTION SERVICES LTD (06310219)
- Filing history for RMP CONSTRUCTION SERVICES LTD (06310219)
- People for RMP CONSTRUCTION SERVICES LTD (06310219)
- Charges for RMP CONSTRUCTION SERVICES LTD (06310219)
- Insolvency for RMP CONSTRUCTION SERVICES LTD (06310219)
- More for RMP CONSTRUCTION SERVICES LTD (06310219)
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 Sep 2013 | CERTNM |
Company name changed rmp site engineering LTD\certificate issued on 11/09/13
|
|
11 Sep 2013 | CONNOT | Change of name notice | |
21 Aug 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jul 2013 | MR01 | Registration of charge 063102190003 | |
17 May 2013 | CH01 | Director's details changed for Robert Michael Pinchbeck on 17 May 2013 | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Apr 2013 | AP01 | Appointment of Mr Michael John Cox as a director | |
20 Feb 2013 | AD01 | Registered office address changed from 53 - 57 St Martin's Lane Norwich Norfolk NR3 3SA United Kingdom on 20 February 2013 | |
08 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AD01 | Registered office address changed from 5 Church Alley, Blofield Norwich Norfolk NR13 4JJ on 3 May 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Robert Michael Pinchbeck on 11 July 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Aug 2009 | 363a | Return made up to 11/07/09; full list of members | |
11 Aug 2009 | 288b | Appointment terminated secretary rebecca pinchbeck | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Aug 2008 | 363a | Return made up to 11/07/08; full list of members | |
12 Dec 2007 | 225 | Accounting reference date shortened from 31/07/08 to 31/03/08 | |
12 Dec 2007 | 288b | Secretary resigned |