RMH (GUILDFORD) MANAGEMENT LIMITED
Company number 07779366
- Company Overview for RMH (GUILDFORD) MANAGEMENT LIMITED (07779366)
- Filing history for RMH (GUILDFORD) MANAGEMENT LIMITED (07779366)
- People for RMH (GUILDFORD) MANAGEMENT LIMITED (07779366)
- Charges for RMH (GUILDFORD) MANAGEMENT LIMITED (07779366)
- More for RMH (GUILDFORD) MANAGEMENT LIMITED (07779366)
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 |