- Company Overview for R & M SALES ASSOCIATES LIMITED (09362694)
- Filing history for R & M SALES ASSOCIATES LIMITED (09362694)
- People for R & M SALES ASSOCIATES LIMITED (09362694)
- Charges for R & M SALES ASSOCIATES LIMITED (09362694)
- More for R & M SALES ASSOCIATES LIMITED (09362694)
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 Dec 2024 | AA | Total exemption full accounts made up to 30 March 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of Alexandra Mcloughlin as a director on 18 November 2024 | |
18 Sep 2024 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / lars pope | |
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 March 2023 | |
07 Sep 2023 | PSC04 | Change of details for Mr Roderick Neal Mcloughlin as a person with significant control on 20 December 2016 | |
06 Sep 2023 | CH01 | Director's details changed for Lars Pope on 13 December 2022 | |
06 Sep 2023 | PSC04 | Change of details for Mr Roderick Neal Mcloughlin as a person with significant control on 13 December 2022 | |
06 Sep 2023 | CH01 | Director's details changed for Mr Roderick Neal Mcloughlin on 13 December 2022 | |
06 Sep 2023 | CH01 | Director's details changed for Mrs Alexandra Mcloughlin on 13 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 March 2022 | |
12 Jan 2023 | MR04 | Satisfaction of charge 093626940001 in full | |
13 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
01 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Lars Pope on 15 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Roderick Neal Mcloughlin on 15 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mrs Alexandra Mcloughlin on 15 April 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th United Kingdom to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 16 March 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 30 March 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 |