- Company Overview for RMM NURSERY HOLDINGS LIMITED (09387430)
- Filing history for RMM NURSERY HOLDINGS LIMITED (09387430)
- People for RMM NURSERY HOLDINGS LIMITED (09387430)
- Charges for RMM NURSERY HOLDINGS LIMITED (09387430)
- More for RMM NURSERY HOLDINGS LIMITED (09387430)
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) |
---|---|---|---|
20 Dec 2022 | PSC07 | Cessation of Mary Margaret Louise Mould as a person with significant control on 5 December 2022 | |
07 Dec 2022 | MR01 | Registration of charge 093874300004, created on 5 December 2022 | |
07 Dec 2022 | MR01 | Registration of charge 093874300005, created on 5 December 2022 | |
07 Dec 2022 | MR01 | Registration of charge 093874300006, created on 5 December 2022 | |
13 Oct 2022 | MR01 | Registration of charge 093874300003, created on 29 September 2022 | |
05 Oct 2022 | MR04 | Satisfaction of charge 093874300002 in full | |
05 Oct 2022 | MR04 | Satisfaction of charge 093874300001 in full | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
17 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 17 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr Mark Alan Robins on 2 June 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr Richard Leslie Mould on 2 June 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 18 March 2019
|
|
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 18 March 2019
|
|
13 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
13 Jan 2019 | CH01 | Director's details changed for Mr Mark Alan Robins on 4 December 2018 | |
13 Jan 2019 | CH01 | Director's details changed for Mr Richard Leslie Mould on 4 December 2018 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 |