RIMM DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/10/1829 October 2018 CESSATION OF RICHARD GEORGE CONRAD POTTER AS A PSC

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS LEAROYD

View Document

29/10/1829 October 2018 CESSATION OF MARCUS DOMINIC LEAROYD AS A PSC

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROSPECT BRIGSTOCK LTD

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD POTTER

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088376020002

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

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

View Accounts

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088376020002

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088376020001

View Document

09/04/159 April 2015 DIRECTOR APPOINTED RIA ELIZABETH GOFF

View Document

09/04/159 April 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

19/02/1519 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR RICHARD GEORGE CONRAD POTTER

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR MARCUS DOMINIC LEAROYD

View Document

10/01/1410 January 2014 09/01/14 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR MAXWELL GEORGE GOFF

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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