- 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) |
---|---|---|---|
22 Aug 2017 | AD01 | Registered office address changed from 7 Sandy Court Ashleigh Way, Langage Business Park Plymouth Devon PL7 5JX United Kingdom to Unit 5, 16 Davis Way Fareham Hampshire PO14 1JF on 22 August 2017 | |
19 Jan 2017 | CH01 | Director's details changed for Mr Mark Alan Robins on 13 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 24 November 2015
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 24 November 2015
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 24 November 2015
|
|
01 Dec 2015 | MR01 | Registration of charge 093874300001, created on 24 November 2015 | |
01 Dec 2015 | MR01 | Registration of charge 093874300002, created on 24 November 2015 | |
25 Sep 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
13 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-13
|