RDMH LTD

Company Documents

DateDescription
02/06/142 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
55 ENDLESS STREET
SALISBURY
WILTSHIRE
SP1 3UH
UNITED KINGDOM

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PHILIP / 12/12/2012

View Document

06/06/136 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/08/121 August 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PHILIP / 28/02/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM PHILIP / 28/02/2011

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM
99 CANTERBURY ROAD
WHITSTABLE
KENT
CT5 4HG

View Document

05/07/105 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM
55 ENDLESS STREET
SALISBURY
WILTSHIRE
SP1 3UH
ENGLAND

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SEWARD

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR HEATHER HURFORD

View Document

03/06/093 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 GBP NC 1000/1600
01/06/07

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM
PH ACCOUNTANCY
150 TANKERTON ROAD
WHITSTABLE
KENT
CT5 2AW

View Document

30/01/0930 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM PHILIP / 04/04/2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEWARD / 20/03/2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM:
59 OVERDALE
ASHTEAD
SURREY
KT21 1PU

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 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