- 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) |
---|---|---|---|
23 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
24 May 2016 | AP01 | Appointment of Mr John Lee Hickens as a director on 19 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Lesley Pendergest as a director on 19 May 2016 | |
12 May 2016 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 | |
23 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
23 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
28 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
12 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
23 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
24 Nov 2011 | TM01 | Termination of appointment of Steve Grindrod as a director | |
24 Nov 2011 | AP01 | Appointment of Lesley Pendergest as a director | |
28 Oct 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
28 Oct 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
18 Oct 2011 | AD01 | Registered office address changed from C/O Fox Brothers, Holly Road Redmarsh Industrial Estate, Thornton Blackpool FY5 4HH on 18 October 2011 | |
17 Oct 2011 | AP01 | Appointment of Mr Steven Thomas Grindrod as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Paul Fox as a director | |
17 Oct 2011 | TM02 | Termination of appointment of Stuart Sweet as a secretary | |
17 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
09 Sep 2009 | 288a | Director appointed paul robert fox |