Advanced company searchLink opens in new window

R.C.M. SWEEPERS LTD

Company number 06572570

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
29 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
04 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2023 MA Memorandum and Articles of Association
30 Nov 2023 SH08 Change of share class name or designation
22 Nov 2023 PSC07 Cessation of Peter David Crewe as a person with significant control on 14 November 2023
28 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with updates
03 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
25 Nov 2022 AP01 Appointment of Mrs Hannah Crewe as a director on 25 November 2022
24 Nov 2022 TM01 Termination of appointment of Peter David Crewe as a director on 28 October 2022
25 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
17 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
07 Mar 2022 CH01 Director's details changed for Mr Peter David Crewe on 7 March 2022
07 Mar 2022 CH03 Secretary's details changed for Hannah Crewe on 7 March 2022
07 Mar 2022 PSC04 Change of details for Mr Peter David Crewe as a person with significant control on 7 March 2022
07 Mar 2022 CH01 Director's details changed for Mr Graham Keith Hill on 7 March 2022
07 Mar 2022 PSC04 Change of details for Mr Graham Keith Hill as a person with significant control on 7 March 2022
07 Mar 2022 PSC04 Change of details for Mrs Hannah Crewe as a person with significant control on 7 March 2022
07 Mar 2022 PSC04 Change of details for Anna Hill as a person with significant control on 7 March 2022
07 Mar 2022 AD01 Registered office address changed from C/O Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ to Unit a1 Valley Way Welland Industrial Estate Market Harborough Leicestershire LE16 7PS on 7 March 2022
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
15 Apr 2021 PSC04 Change of details for Anna Hill as a person with significant control on 13 April 2021
13 Apr 2021 PSC04 Change of details for Mrs Hannah Crewe as a person with significant control on 13 April 2021
13 Apr 2021 PSC01 Notification of Anna Hill as a person with significant control on 31 December 2020
13 Apr 2021 PSC04 Change of details for Mr Graham Keith Hill as a person with significant control on 31 December 2020