- Company Overview for RMC (NORTHERN) LIMITED (06933210)
- Filing history for RMC (NORTHERN) LIMITED (06933210)
- People for RMC (NORTHERN) LIMITED (06933210)
- More for RMC (NORTHERN) LIMITED (06933210)
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 Jan 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from Wright House Suite 1a Tarporley Cheshire CW6 0DP England to Kbs Accounting Llp Wright House 67 High Street Tarporley Cheshire CW6 0DP on 26 November 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to Wright House Suite 1a Tarporley Cheshire CW6 0DP on 25 November 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
06 Feb 2024 | AD01 | Registered office address changed from Suite 3 & 4 6 Portal Business Park Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2024 | |
19 Dec 2023 | TM01 | Termination of appointment of John Lee Hickens as a director on 19 December 2023 | |
19 Dec 2023 | AP01 | Appointment of Mr Steven Thomas Grindrod as a director on 19 December 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
03 Nov 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
17 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
26 Jan 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
07 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
03 Nov 2020 | AD01 | Registered office address changed from 76 King Street Suite 307 Manchester M2 4NH England to Suite 3 & 4 6 Portal Business Park Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 3 November 2020 | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
12 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
18 Jan 2018 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
18 Jan 2018 | PSC02 | Notification of Brookbury Nominees Ltd as a person with significant control on 1 October 2017 | |
18 Jan 2018 | PSC07 | Cessation of Lesley Pendergest as a person with significant control on 1 October 2017 | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017 |