RMG CLIENT SERVICES LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Secretary's details changed for Joanna Kate Alsop on 2024-12-27

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Termination of appointment of Hugh Jordan Mcgeever as a director on 2024-07-31

View Document

12/08/2412 August 2024 Appointment of Mr Justin William Herbert as a director on 2024-07-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Appointment of Joanna Kate Alsop as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

12/06/2312 June 2023 Director's details changed for Mr Hugh Jordan Mcgeever on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Director's details changed for Mr Hugh Jordan Mcgeever on 2021-12-01

View Document

05/01/225 January 2022 Termination of appointment of David Cowans as a director on 2021-12-01

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Secretary's details changed for Christopher Paul Martin on 2021-12-01

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

04/08/214 August 2021 Director's details changed for Mr David Cowans on 2021-08-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JORDAN MCGEEVER / 25/10/2015

View Document

27/10/1527 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MARTIN / 25/10/2014

View Document

29/10/1429 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/10/1429 October 2014 SAIL ADDRESS CREATED

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 25/10/2014

View Document

29/10/1429 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 25/10/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

01/11/131 November 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MARTIN / 01/11/2013

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 01/11/2013

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 01/11/2013

View Document

30/10/1330 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 30/10/2013

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 SECRETARY APPOINTED CHRISTOPHER PAUL MARTIN

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR DAVID COWANS

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED HUGH MCGEEVER

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON

View Document

25/10/1025 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 COMPANY NAME CHANGED GEORGIAN HOUSE CLEANING CO LIMITED CERTIFICATE ISSUED ON 29/12/09

View Document

29/12/0929 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/0917 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES INGLIS / 07/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009

View Document

16/02/0916 February 2009 AUDITOR'S RESIGNATION

View Document

14/11/0814 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED ALAN JAMES INGLIS

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR WOOD MANAGEMENTS LIMITED

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIC JOSEPH LAVELLE

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON

View Document

02/10/082 October 2008 SECRETARY APPOINTED CHRISTINA HONG YE

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW

View Document

30/07/0830 July 2008 SECRETARY APPOINTED ROBIN SIMON JOHNSON

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY JULIET BELLIS

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

21/11/0621 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: HERCULES HOUSE 29-29 THE BROADWAY STANMORE MIDDLESEX HA7 4DJ

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: THE GEORGIAN HOUSE 7 CECIL SQUARE MARGATE KENT CT9 1BD

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: LUTOMER HOUSE PRESTONS ROAD LONDON E14 9SB

View Document

11/11/0211 November 2002 COMPANY NAME CHANGED SPEED 9383 LIMITED CERTIFICATE ISSUED ON 11/11/02

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

25/10/0225 October 2002 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