- Company Overview for RMS HOMES LIMITED (10655141)
- Filing history for RMS HOMES LIMITED (10655141)
- People for RMS HOMES LIMITED (10655141)
- More for RMS HOMES LIMITED (10655141)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2022 | DS01 | Application to strike the company off the register | |
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
04 May 2022 | AD01 | Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom to Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ on 4 May 2022 | |
20 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
29 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
12 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
29 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
17 Oct 2017 | PSC01 | Notification of Craig Bruce Egan Mclachlan as a person with significant control on 11 October 2017 | |
17 Oct 2017 | PSC01 | Notification of Robert David Ryan as a person with significant control on 11 October 2017 | |
17 Oct 2017 | PSC01 | Notification of Benjamin John Sharpe as a person with significant control on 11 October 2017 | |
17 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 October 2017 | |
16 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 11 October 2017
|
|
10 May 2017 | AP01 | Appointment of Mr Craig Bruce Egan Mclachlan as a director on 27 April 2017 | |
10 May 2017 | AP01 | Appointment of Mr Robert David Ryan as a director on 27 April 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr Benjamin John Sharpe as a director on 7 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Michael Duke as a director on 7 March 2017 | |
07 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-07
|