RM DEVELOPMENTS (MANCHESTER) LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-05-02 View Report
Dissolution. Dissolution application strike off company. 2023-04-20 View Report
Accounts. Accounts type total exemption full. 2022-10-26 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Accounts. Accounts type total exemption full. 2021-03-22 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Accounts. Change account reference date company current shortened. 2020-03-16 View Report
Accounts. Accounts type total exemption full. 2020-02-27 View Report
Officers. Officer name: Michael Shaw. Termination date: 2019-11-18. 2019-11-19 View Report
Confirmation statement. Statement with no updates. 2019-10-09 View Report
Accounts. Accounts type total exemption full. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2018-10-10 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Officers. Officer name: Mr Daren Whitaker. Change date: 2018-02-06. 2018-02-06 View Report
Officers. Officer name: Mr Daren Whitaker. Change date: 2018-01-30. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-10-13 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Accounts. Accounts type total exemption small. 2013-10-29 View Report
Mortgage. Charge number: 045479270003. 2013-07-24 View Report
Officers. Officer name: Mr Michael Shaw. Change date: 2013-07-12. 2013-07-12 View Report
Officers. Officer name: Mr Daren Whitaker. Change date: 2013-07-04. 2013-07-05 View Report
Address. Old address: Flint Glass Works 64 Jersey Street Ancoats Manchester M4 6BW. Change date: 2013-07-04. 2013-07-04 View Report
Change of name. Description: Company name changed ing red uk (royal mills) LTD\certificate issued on 15/01/13. 2013-01-15 View Report
Officers. Officer name: Mr Michael Shaw. 2013-01-09 View Report
Officers. Officer name: Mr Daren Whitaker. 2013-01-09 View Report
Auditors. Auditors resignation company. 2012-12-19 View Report
Address. Change date: 2012-12-19. Old address: 60 London Wall London EC2M 5TQ. 2012-12-19 View Report
Officers. Officer name: Guy Parker. 2012-12-19 View Report
Officers. Officer name: David Alker. 2012-12-19 View Report
Officers. Officer name: Hein Brand. 2012-12-19 View Report
Officers. Officer name: Russell Coetzee. 2012-12-19 View Report
Officers. Officer name: Russell Coetzee. 2012-12-19 View Report
Auditors. Auditors resignation company. 2012-12-18 View Report
Capital. Description: Statement by directors. 2012-12-10 View Report
Capital. Capital statement capital company with date currency figure. 2012-12-10 View Report
Insolvency. Description: Solvency statement dated 10/12/12. 2012-12-10 View Report
Resolution. Description: Resolutions. 2012-12-10 View Report
Annual return. With made up date full list shareholders. 2012-10-09 View Report
Accounts. Accounts type full. 2012-09-19 View Report
Capital. Description: Statement by directors. 2012-06-21 View Report
Capital. Capital statement capital company with date currency figure. 2012-06-21 View Report