- Company Overview for RM MAINTENANCE LIMITED (08797290)
- Filing history for RM MAINTENANCE LIMITED (08797290)
- People for RM MAINTENANCE LIMITED (08797290)
- More for RM MAINTENANCE LIMITED (08797290)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Dec 2024 | PSC04 | Change of details for Mr Richard Leslie Mould as a person with significant control on 4 December 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
04 Dec 2024 | CH01 | Director's details changed for Mr Richard Leslie Mould on 4 December 2024 | |
04 Dec 2024 | AD01 | Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG England to 24 Landport Terrace Portsmouth Hampshire PO1 2RG on 4 December 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Aug 2023 | CH01 | Director's details changed for Mr Mark Alan Robins on 21 August 2023 | |
22 Aug 2023 | CH01 | Director's details changed for Mr Richard Leslie Mould on 21 August 2023 | |
22 Aug 2023 | PSC04 | Change of details for Mr Mark Alan Robins as a person with significant control on 21 August 2023 | |
22 Aug 2023 | PSC04 | Change of details for Mr Richard Leslie Mould as a person with significant control on 21 August 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from Unit Vi Itchen Building Wallops Wood, Sheardley Lane Droxford Southampton Hampshire SO32 3QY England to 24 Landport Terrace Portsmouth PO1 2RG on 22 August 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
18 May 2021 | PSC04 | Change of details for Mr Mark Alan Robins as a person with significant control on 18 May 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
24 Dec 2020 | AD01 | Registered office address changed from Unit 5 16 Davis Way Fareham Hampshire PO14 1JF England to Unit Vi Itchen Building Wallops Wood, Sheardley Lane Droxford Southampton Hampshire SO32 3QY on 24 December 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
03 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mr Mark Alan Robins on 3 September 2018 |