- Company Overview for RMS REALISATIONS LIMITED (08436098)
- Filing history for RMS REALISATIONS LIMITED (08436098)
- People for RMS REALISATIONS LIMITED (08436098)
- Insolvency for RMS REALISATIONS LIMITED (08436098)
- More for RMS REALISATIONS LIMITED (08436098)
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 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Aug 2015 | AP01 | Appointment of Dr Stephen Karl Heeks as a director on 1 July 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Paul Graham May as a director on 5 August 2015 | |
11 May 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
21 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 13 August 2014
|
|
24 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 7 August 2014
|
|
11 Sep 2014 | AD01 | Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to Ideaspace 3 Charles Babbage Road Cambridge CB3 0GT on 11 September 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Paul Graham May as a director on 11 September 2014 | |
09 Sep 2014 | AP01 | Appointment of Ms Sara Mottaghi-Irvani as a director on 14 August 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Michael George Arnott as a director on 14 August 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Jerel Whittingham as a director | |
24 Jun 2014 | SH02 | Sub-division of shares on 13 June 2014 | |
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 June 2014
|
|
24 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
28 May 2014 | AR01 | Annual return made up to 8 March 2014 with full list of shareholders | |
23 Dec 2013 | TM01 | Termination of appointment of David Nugent as a director | |
22 Nov 2013 | AP01 | Appointment of Ian Alistair Ward Vance as a director | |
19 Jul 2013 | AP01 | Appointment of David Glen Hastie Nugent as a director | |
19 Jul 2013 | AP01 | Appointment of Jerel Whittingham as a director | |
08 Mar 2013 | NEWINC |
Incorporation
|