RDM TRUSTEE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/04/2429 April 2024 Appointment of Mr Ian Michael Grubb as a director on 2024-04-29

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Change of details for Rdm Group Limited as a person with significant control on 2022-09-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/03/232 March 2023 Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to Unit 33 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL on 2023-03-02

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Director's details changed for Mr David Martin Keene on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from C/O Baldwins 0 Ventura Park Road Tamworth Staffordshire B78 3HL England to Azets Ventura Park Road Tamworth B78 3HL on 2021-12-13

View Document

13/12/2113 December 2021 Secretary's details changed for Mr Graham Stuart Keene on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Graham Stuart Keene on 2021-12-13

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 28/11/2018

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN KEENE / 08/03/2017

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 0 C/O FINNIESTON BERRY PARTNERSHIP LIMITED EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TT

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 08/03/2017

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/09/1618 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN KEENE / 18/01/2016

View Document

18/01/1618 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 18/01/2016

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM C/O FINNIESTON BERRY PARTNERSHIP LIMITED EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TT

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN KEENE / 17/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 17/07/2015

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 03/12/2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 03/12/2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 02/12/2013

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

02/03/122 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

04/02/124 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 01/01/2012

View Document

04/02/124 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 01/01/2012

View Document

05/08/115 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

13/09/0913 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: C/O FINNIESTON BERRY PARTNERSHIP LIMITED EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TT

View Document

21/02/0721 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 COMPANY NAME CHANGED GW 1038 LIMITED CERTIFICATE ISSUED ON 05/04/06

View Document

18/01/0618 January 2006 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