RHAMES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 12/03/2512 March 2025 | Memorandum and Articles of Association |
| 12/03/2512 March 2025 | Resolutions |
| 12/03/2512 March 2025 | Resolutions |
| 10/03/2510 March 2025 | Appointment of Robert Vardy as a director on 2025-03-03 |
| 10/03/2510 March 2025 | Statement of capital following an allotment of shares on 2025-03-03 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-17 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-17 with updates |
| 08/12/238 December 2023 | Total exemption full accounts made up to 2023-10-31 |
| 07/12/237 December 2023 | Previous accounting period shortened from 2023-12-31 to 2023-10-31 |
| 06/11/236 November 2023 | Amended total exemption full accounts made up to 2022-12-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 17/02/2317 February 2023 | Notification of Yates Asset Holdings Limited as a person with significant control on 2022-02-21 |
| 17/02/2317 February 2023 | Cessation of Diana Yates as a person with significant control on 2022-02-21 |
| 17/02/2317 February 2023 | Cessation of John Yates as a person with significant control on 2022-02-21 |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
| 03/01/233 January 2023 | Registered office address changed from D1 Building Thane Road Beeston Nottingham NG90 2PR to 1 Glaisdale Parkway Nottingham NG8 4GP on 2023-01-03 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/04/2227 April 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-06-29 with updates |
| 10/07/2110 July 2021 | Director's details changed for Mrs Diana Yates on 2021-06-29 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 17/06/1917 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 14/03/1914 March 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
| 20/02/1920 February 2019 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 11/06/1811 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
| 16/06/1716 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 17/08/1517 August 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 18/07/1418 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 09/07/139 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 26/09/1226 September 2012 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM UNIT 10 PAVILLION WAY PARK ROAD HOLMEWOOD CHESTERFIELD S42 5UY |
| 26/09/1226 September 2012 | Registered office address changed from , Unit 10 Pavillion Way Park Road, Holmewood, Chesterfield, S42 5UY on 2012-09-26 |
| 12/07/1212 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
| 12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 15/07/1115 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
| 09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 03/06/113 June 2011 | COMPANY NAME CHANGED MOTORSPORT PROMOTIONS (UK) LTD CERTIFICATE ISSUED ON 03/06/11 |
| 20/05/1120 May 2011 | Registered office address changed from , Brooklands, Bottom Road, Hardwick Wood, Wingerworth, Chesterfield, S42 6RJ on 2011-05-20 |
| 20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM BROOKLANDS, BOTTOM ROAD HARDWICK WOOD, WINGERWORTH CHESTERFIELD S42 6RJ |
| 18/05/1118 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 10/09/1010 September 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
| 19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 16/07/0916 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
| 15/07/0915 July 2009 | DISS40 (DISS40(SOAD)) |
| 14/07/0914 July 2009 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
| 12/05/0912 May 2009 | FIRST GAZETTE |
| 21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 18/09/0718 September 2007 | RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS |
| 30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 05/09/065 September 2006 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
| 24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 15/08/0515 August 2005 | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
| 10/06/0510 June 2005 | NEW DIRECTOR APPOINTED |
| 10/06/0510 June 2005 | DIRECTOR RESIGNED |
| 07/06/057 June 2005 | COMPANY NAME CHANGED WILSON FORD (UK) LIMITED CERTIFICATE ISSUED ON 07/06/05 |
| 27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 19/10/0419 October 2004 | NEW DIRECTOR APPOINTED |
| 19/10/0419 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 19/10/0419 October 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 19/10/0419 October 2004 | DIRECTOR RESIGNED |
| 15/10/0415 October 2004 | COMPANY NAME CHANGED MOTORSPORT PROMOTIONS (UK) LIMIT ED CERTIFICATE ISSUED ON 15/10/04 |
| 09/09/049 September 2004 | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
| 02/10/032 October 2003 | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
| 02/10/032 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 30/11/0230 November 2002 | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS |
| 08/09/028 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 05/07/015 July 2001 | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS |
| 10/05/0110 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 10/05/0110 May 2001 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 7 GREEN GLEN CHESTERFIELD DERBYSHIRE S40 3SH |
| 10/05/0110 May 2001 | |
| 19/03/0119 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 17/10/0017 October 2000 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 |
| 19/06/0019 June 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
| 19/04/0019 April 2000 | NEW DIRECTOR APPOINTED |
| 13/04/0013 April 2000 | DIRECTOR RESIGNED |
| 23/06/9923 June 1999 | |
| 23/06/9923 June 1999 | REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 7 GREEN GLEN CHESTERFIELD DERBYSHIRE S40 3SH |
| 23/06/9923 June 1999 | DIRECTOR RESIGNED |
| 23/06/9923 June 1999 | SECRETARY RESIGNED |
| 18/06/9918 June 1999 | REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 73/75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG |
| 18/06/9918 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/06/9918 June 1999 | |
| 18/06/9918 June 1999 | NEW DIRECTOR APPOINTED |
| 16/06/9916 June 1999 | COMPANY NAME CHANGED ESQUIRE CONSULTING LIMITED CERTIFICATE ISSUED ON 17/06/99 |
| 18/05/9918 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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