R & M GREENKEEPER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/12/2016 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CESSATION OF STEPHEN KERR AS A PSC |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KERR |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
08/05/178 May 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
20/06/1620 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
06/04/166 April 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15 |
16/06/1516 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
10/04/1510 April 2015 | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/06/1413 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/12/1313 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE NI0594200004 |
29/07/1329 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE NI0594200003 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARY SMYTH / 01/01/2013 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RONNIE SMYTH / 01/01/2013 |
05/06/135 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/06/1120 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RONNIE SMYTH / 23/05/2011 |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARY SMYTH / 23/05/2011 |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/05/1028 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY SMYTH / 23/05/2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONNIE SMYTH / 23/05/2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KYLE SMYTH / 23/05/2010 |
27/05/1027 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / KYLE DAVID SMYTH / 23/05/2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KERR / 23/05/2010 |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/05/0920 May 2009 | 23/05/09 ANNUAL RETURN SHUTTLE |
11/05/0911 May 2009 | 30/06/08 ANNUAL ACCTS |
29/04/0929 April 2009 | CHANGE IN SIT REG ADD |
06/06/086 June 2008 | 23/05/08 ANNUAL RETURN SHUTTLE |
23/04/0823 April 2008 | 30/06/07 ANNUAL ACCTS |
24/10/0724 October 2007 | 0000 |
14/09/0714 September 2007 | PARS RE MORTAGE |
19/06/0719 June 2007 | UPDATED MEM AND ARTS |
19/06/0719 June 2007 | SPECIAL/EXTRA RESOLUTION |
19/06/0719 June 2007 | NOT OF INCR IN NOM CAP |
18/06/0718 June 2007 | 23/05/07 ANNUAL RETURN SHUTTLE |
25/08/0625 August 2006 | CHANGE OF ARD |
14/06/0614 June 2006 | CHANGE OF DIRS/SEC |
23/05/0623 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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