R M J HOLDINGS LIMITED

Company Documents

DateDescription
01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

04/04/174 April 2017 CURREXT FROM 31/01/2017 TO 31/07/2017

View Document

13/06/1613 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 SAIL ADDRESS CREATED

View Document

12/05/1612 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

17/06/1517 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

18/06/1418 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/06/136 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/07/1211 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/08/1011 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM
LION WORKS
STATION ROAD
WHITTLESFORD
CAMBRIDGESHIRE
CB2 4NL

View Document

25/08/0925 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TERESA MORLEY / 25/08/2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MORLEY / 25/08/2009

View Document

13/08/0913 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0928 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/01/00

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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