Advanced company searchLink opens in new window

RMC (NORTHERN) LIMITED

Company number 06933210

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 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