Advanced company searchLink opens in new window

RMH (GUILDFORD) MANAGEMENT LIMITED

Company number 07779366

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)
23 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
20 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
18 Sep 2024 PSC05 Change of details for Rmh (Guildford) Llp as a person with significant control on 30 August 2024
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
03 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
29 Apr 2021 TM01 Termination of appointment of David Francis Robbins as a director on 26 April 2021
29 Apr 2021 TM01 Termination of appointment of Stuart Andrew Bateman as a director on 26 April 2021
26 Apr 2021 AP01 Appointment of Mr Michael Oliver Warren as a director on 26 April 2021
26 Apr 2021 AP01 Appointment of Mr Gary Alexander Hall as a director on 26 April 2021
31 Dec 2020 AA Accounts for a dormant company made up to 30 December 2019
23 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
19 Nov 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
07 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
14 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Feb 2019 TM01 Termination of appointment of Nicolas James Roach as a director on 1 February 2019
30 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
22 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jan 2018 CH01 Director's details changed for Mr David Francis Robbins on 10 January 2018
10 Jan 2018 CH01 Director's details changed for Mr Nicolas James Roach on 10 January 2018
10 Jan 2018 CH01 Director's details changed for Mr Stuart Andrew Bateman on 10 January 2018
10 Jan 2018 AD01 Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB England to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018