RMS EUROPE GROUP LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Appointment of Mr Gavin Michael Hindley as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Stephen Bentley as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr Mark Wilson as a director on 2025-01-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

06/01/256 January 2025 Registered office address changed from Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS to Suite 7, the Riverside Building Livingstone Road Hessle HU13 0DZ on 2025-01-06

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Current accounting period extended from 2023-12-29 to 2023-12-31

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

12/01/2312 January 2023 Appointment of Mr Stephen Bentley as a director on 2023-01-01

View Document

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

View Accounts

28/12/2228 December 2022 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Change of details for Rms Group Holdings Limited as a person with significant control on 2021-04-16

View Document

02/03/152 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 � NC 245861/258417 19/07

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/071 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/071 August 2007 SUB-DIVISION 19/07/07

View Document

01/08/071 August 2007 SHARE TRANSFER APPROVED 19/07/07

View Document

01/08/071 August 2007 S-DIV 19/07/07

View Document

01/08/071 August 2007 NC INC ALREADY ADJUSTED 19/07/07

View Document

01/08/071 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0729 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0729 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0729 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0729 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0729 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0729 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0729 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0729 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0729 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0729 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0727 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/047 December 2004 NC INC ALREADY ADJUSTED 14/07/04

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

01/09/041 September 2004 COMPANY NAME CHANGED RMS EUROPE LIMITED CERTIFICATE ISSUED ON 01/09/04

View Document

26/08/0426 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0425 August 2004 S-DIV 14/07/04

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 ARTICLES OF ASSOCIATION

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 COMPANY NAME CHANGED SJP48 LIMITED CERTIFICATE ISSUED ON 03/08/04

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: G OFFICE CHANGED 01/07/04 5 PARLIAMENT STREET KINGSTON UPON HULL NORTH HUMBERSIDE HU1 2AZ

View Document

23/01/0423 January 2004 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