- Company Overview for RMV HOLDINGS LIMITED (12433438)
- Filing history for RMV HOLDINGS LIMITED (12433438)
- People for RMV HOLDINGS LIMITED (12433438)
- Charges for RMV HOLDINGS LIMITED (12433438)
- More for RMV HOLDINGS LIMITED (12433438)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
14 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
30 Jan 2024 | PSC04 | Change of details for Mr Vincent Arthur Mole as a person with significant control on 29 January 2024 | |
30 Jan 2024 | CH01 | Director's details changed for Mr Vincent Arthur Mole on 29 January 2024 | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
13 Jan 2023 | MR01 | Registration of charge 124334380004, created on 11 January 2023 | |
10 Jan 2023 | AA01 | Previous accounting period extended from 31 January 2022 to 31 July 2022 | |
11 Jul 2022 | MR01 | Registration of charge 124334380003, created on 8 July 2022 | |
01 Jun 2022 | MR01 | Registration of charge 124334380002, created on 31 May 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
07 Oct 2021 | MR01 | Registration of charge 124334380001, created on 30 September 2021 | |
16 Sep 2021 | PSC01 | Notification of Richard Thomas Mole as a person with significant control on 1 September 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mr Vincent Arthur Mole as a person with significant control on 1 September 2021 | |
16 Sep 2021 | PSC04 | Change of details for Margaret Veronica Mole as a person with significant control on 1 September 2021 | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Aug 2021 | CH01 | Director's details changed for Margaret Veronica Mole on 18 August 2021 | |
18 Aug 2021 | PSC04 | Change of details for Mr Vincent Arthur Mole as a person with significant control on 18 August 2021 | |
18 Aug 2021 | PSC04 | Change of details for Margaret Veronica Mole as a person with significant control on 18 August 2021 | |
18 Aug 2021 | CH01 | Director's details changed for Mr Vincent Arthur Mole on 18 August 2021 | |
18 Aug 2021 | CH01 | Director's details changed for Richard Thomas Mole on 18 August 2021 | |
18 Aug 2021 | AD01 | Registered office address changed from Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD United Kingdom to 11 Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN on 18 August 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
30 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-30
|