- Company Overview for RPM NEW HORIZONS UK LIMITED (07695192)
- Filing history for RPM NEW HORIZONS UK LIMITED (07695192)
- People for RPM NEW HORIZONS UK LIMITED (07695192)
- More for RPM NEW HORIZONS UK LIMITED (07695192)
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) |
---|---|---|---|
08 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
31 Jul 2018 | TM01 | Termination of appointment of Ronald Albert Rice as a director on 6 July 2018 | |
04 May 2018 | TM01 | Termination of appointment of Daniel Matthew Johnson as a director on 23 February 2018 | |
04 May 2018 | AP01 | Appointment of Mr Richard Murray Hill as a director on 23 March 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
25 Sep 2017 | AA | Full accounts made up to 31 May 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 1 June 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
13 Oct 2016 | AD01 | Registered office address changed from 37 st. Margaret's Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 | |
02 Oct 2016 | AA | Full accounts made up to 31 May 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
06 Oct 2015 | AA | Full accounts made up to 31 May 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Hilde De Backer on 24 March 2015 | |
17 Dec 2014 | CH01 | Director's details changed for Mr Daniel Matthew Johnson on 14 December 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
30 Sep 2014 | AA | Full accounts made up to 31 May 2014 | |
26 Nov 2013 | AP01 | Appointment of Mr Daniel Johnson as a director | |
22 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | AD01 | Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU United Kingdom on 22 October 2013 | |
19 Sep 2013 | AA | Full accounts made up to 31 May 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
23 Oct 2012 | AD01 | Registered office address changed from 37 St Margaret's Street Canterbury Kent CT1 2TU United Kingdom on 23 October 2012 | |
21 Sep 2012 | AA | Full accounts made up to 31 May 2012 | |
07 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
07 Oct 2011 | CH01 | Director's details changed for None Hilde De Backer on 6 July 2011 |