R H M TRUSTEES LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 APPLICATION FOR STRIKING-OFF

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY SMITH

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED EMMETT MCEVOY

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR ANDREW MCDONALD

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE WISE

View Document

21/10/1121 October 2011 ADOPT ARTICLES 07/10/2011

View Document

21/10/1121 October 2011 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

21/10/1121 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE ELIZABETH WISE / 30/09/2011

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS WILBRAHAM / 01/08/2011

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR ANTONY DAVID SMITH

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEELER

View Document

02/12/102 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR SIMON NICHOLAS WILBRAHAM

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT LAWSON

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MS SUZANNE ELIZABETH WISE

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MR ANDREW MICHEAL PEELER

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAN PANTER

View Document

27/03/0827 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON WILBRAHAM / 01/02/2008

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/03/07

View Document

20/11/0720 November 2007 ACC. REF. DATE SHORTENED FROM 15/03/08 TO 31/12/07

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM:
28 THE GREEN
KINGS NORTON
BIRMINGHAM
B38 8SD

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM:
CHAPEL HOUSE
LISTON ROAD
MARLOW
BUCKINGHAMSHIRE SL7 1TJ

View Document

04/06/074 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 15/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/06

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/02

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/00

View Document

09/10/009 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM:
EAST PUTNEY HOUSE
84 UPPER RICHMOND ROAD
LONDON
SW15 2ST

View Document

17/03/0017 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/98

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996

View Document

26/02/9626 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/954 April 1995

View Document

02/03/952 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

04/02/954 February 1995 REGISTERED OFFICE CHANGED ON 04/02/95 FROM:
96 GEORGE STREET
CROYDON
SURREY
CR9 1TB

View Document

20/12/9420 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 EXEMPTION FROM APPOINTING AUDITORS 28/04/94

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

05/01/945 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

05/01/945 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994

View Document

05/01/945 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993

View Document

30/06/9330 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 05/09/92

View Document

22/04/9322 April 1993 ACCOUNTING REF. DATE SHORT FROM 03/09 TO 30/04

View Document

05/01/935 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

04/01/914 January 1991

View Document

04/01/914 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

20/09/9020 September 1990 S.252, S.366A & S.386 29/08/90

View Document

06/07/906 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/898 December 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 02/09/89

View Document

04/04/894 April 1989 REGISTERED OFFICE CHANGED ON 04/04/89 FROM:
PEMBROKE HOUSE
44 WELLESLEY ROAD
CROYDON
SURREY CR0 9XW

View Document

23/01/8923 January 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 03/09/88

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 05/09/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 30/08/86

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM:
RHM CENTRE
PO BOX 178
ALMA ROAD
WINDSOR BERKSHIRE SL4 3ST

View Document

23/01/8723 January 1987 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987

View Document

01/01/871 January 1987

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