R B L H MEDWAY INVESTMENT COMPANY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

02/04/252 April 2025 Appointment of Mr Mark Andrew James Tiner as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Shaheen Kumar as a director on 2025-04-01

View Document

05/10/245 October 2024 Full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Appointment of Mr Shaheen Kumar as a director on 2024-05-28

View Document

12/06/2412 June 2024 Appointment of Mr Simon Darius Thorneloe as a director on 2024-05-28

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

11/04/2411 April 2024 Full accounts made up to 2023-03-31

View Document

26/02/2426 February 2024 Termination of appointment of Patrick Thomas Robson as a director on 2024-02-23

View Document

26/10/2326 October 2023 Director's details changed for Mr Edward Thomas Hunt on 2023-09-01

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

28/03/2328 March 2023 Termination of appointment of David James Jarmany as a director on 2023-03-28

View Document

16/11/2216 November 2022 Full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Director's details changed for Mr Patrick Thomas Robson on 2022-08-12

View Document

10/05/2210 May 2022 Director's details changed for David James Jarmany on 2022-05-10

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Patrick Thomas Robson as a director on 2022-02-23

View Document

28/02/2228 February 2022 Appointment of David James Jarmany as a director on 2022-02-23

View Document

25/11/2125 November 2021 Full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Second filing for the termination of Caroline Louise Pitcher as a director

View Document

29/01/2129 January 2021 Termination of appointment of Caroline Louise Pitcher as a director on 2020-01-15

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM PICKARD / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE PITCHER / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY EDWARD CHARLES SEEKINGS / 01/07/2020

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY MENDES / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / RBLH LIMITED / 01/07/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROPER

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. CAROLINE LOUISE PITCHER / 20/03/2018

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED DIRECTOR CAROLINE LOUISE PITCHER

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE KINGHORN

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY ALISON WYLLIE

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MRS EMILY MENDES

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED HARRY EDWARD CHARLES SEEKINGS

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/05/1613 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/08/155 August 2015 AUDITOR'S RESIGNATION

View Document

21/07/1521 July 2015 SECTION 519

View Document

28/04/1528 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SECTION 519

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 AUDITOR'S RESIGNATION

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR ANDRE EUGENE KINGHORN

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR BEIF II CORPORATE SERVICES LIMITED

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED KEITH WILLIAM PICKARD

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MORTIMER

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL DODDS

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR ANTHONY CHARLES ROPER

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON MONTAGUE

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MISS ALISON WYLLIE

View Document

04/05/134 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM, 55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 CORPORATE DIRECTOR APPOINTED BEIF II CORPORATE SERVICES LIMITED

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM, 82 ST JOHN STREET, LONDON, EC1M 4JN

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/10/2009

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/07/097 July 2009 DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER JENNINGS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JENNINGS / 01/01/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCCLATCHEY / 01/01/2009

View Document

12/02/0912 February 2009 COMPANY NAME CHANGED RYHURST MEDWAY INVESTMENT COMPANY LIMITED CERTIFICATE ISSUED ON 12/02/09

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 1 PETERBOROUGH ROAD, HARROW, MIDDLESEX HA1 2AX

View Document

28/04/0628 April 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: RYDON HOUSE, STATION ROAD, FOREST ROW, RH18 5DW

View Document

01/12/041 December 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company