RHAMES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/03/2512 March 2025 Memorandum and Articles of Association

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Resolutions

View Document

10/03/2510 March 2025 Appointment of Robert Vardy as a director on 2025-03-03

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

07/12/237 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-10-31

View Document

06/11/236 November 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Notification of Yates Asset Holdings Limited as a person with significant control on 2022-02-21

View Document

17/02/2317 February 2023 Cessation of Diana Yates as a person with significant control on 2022-02-21

View Document

17/02/2317 February 2023 Cessation of John Yates as a person with significant control on 2022-02-21

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

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

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

10/07/2110 July 2021 Director's details changed for Mrs Diana Yates on 2021-06-29

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

20/02/1920 February 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1517 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/07/1418 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/139 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM UNIT 10 PAVILLION WAY PARK ROAD HOLMEWOOD CHESTERFIELD S42 5UY

View Document

26/09/1226 September 2012 Registered office address changed from , Unit 10 Pavillion Way Park Road, Holmewood, Chesterfield, S42 5UY on 2012-09-26

View Document

12/07/1212 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/07/1115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/113 June 2011 COMPANY NAME CHANGED MOTORSPORT PROMOTIONS (UK) LTD CERTIFICATE ISSUED ON 03/06/11

View Document

20/05/1120 May 2011 Registered office address changed from , Brooklands, Bottom Road, Hardwick Wood, Wingerworth, Chesterfield, S42 6RJ on 2011-05-20

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM BROOKLANDS, BOTTOM ROAD HARDWICK WOOD, WINGERWORTH CHESTERFIELD S42 6RJ

View Document

18/05/1118 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/1010 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DISS40 (DISS40(SOAD))

View Document

14/07/0914 July 2009 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 COMPANY NAME CHANGED WILSON FORD (UK) LIMITED CERTIFICATE ISSUED ON 07/06/05

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 COMPANY NAME CHANGED MOTORSPORT PROMOTIONS (UK) LIMIT ED CERTIFICATE ISSUED ON 15/10/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 7 GREEN GLEN CHESTERFIELD DERBYSHIRE S40 3SH

View Document

10/05/0110 May 2001

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/10/0017 October 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 7 GREEN GLEN CHESTERFIELD DERBYSHIRE S40 3SH

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 73/75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 COMPANY NAME CHANGED ESQUIRE CONSULTING LIMITED CERTIFICATE ISSUED ON 17/06/99

View Document

18/05/9918 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