Advanced company searchLink opens in new window

RMP CONSTRUCTION SERVICES LTD

Company number 06310219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2013-09-05
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