- Company Overview for RMDY LTD (07826936)
- Filing history for RMDY LTD (07826936)
- People for RMDY LTD (07826936)
- More for RMDY LTD (07826936)
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) |
---|---|---|---|
17 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 22 January 2016
|
|
17 Feb 2016 | SH03 | Purchase of own shares. | |
25 Jan 2016 | TM01 | Termination of appointment of Nicholas Peter Lee as a director on 22 January 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from 3 Lake View Halfpenny Kendal Cumbria LA8 0DY to 45 Church Road Hove BN3 2BE on 25 January 2016 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
20 Jan 2015 | AD01 | Registered office address changed from Helm Bank Helme Lane Natland Kendal Cumbria LA9 7PS to 3 Lake View Halfpenny Kendal Cumbria LA8 0DY on 20 January 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
22 Jul 2014 | CH01 | Director's details changed for Mr Nicholas Peter Lee on 1 July 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Sean Patrick Connell on 2 July 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Lake View Halfpenny Kendal Cumbria LA8 0DY England to Helm Bank Helme Lane Natland Kendal Cumbria LA9 7PS on 22 July 2014 | |
03 Apr 2014 | CH01 | Director's details changed for Mr Nicholas Peter Lee on 27 March 2014 | |
03 Apr 2014 | CH01 | Director's details changed for Mr Sean Patrick Connell on 27 March 2014 | |
03 Apr 2014 | AD01 | Registered office address changed from the Coach House 6 Beck Head Mitchelgate Kirkby Lonsdale Cumbria LA6 2AY on 3 April 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
03 Jun 2013 | AD01 | Registered office address changed from 73 Aynam Road Kendal Cumbria LA9 7DW United Kingdom on 3 June 2013 | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
06 Jan 2012 | CH01 | Director's details changed for Mr Nicholas Peter Lee on 27 December 2011 | |
06 Jan 2012 | AD01 | Registered office address changed from Flat 1 Above 29-33 Finkle Street Kendal Cumbria LA9 4AB United Kingdom on 6 January 2012 | |
28 Oct 2011 | NEWINC |
Incorporation
|