R & M HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Jordan Precious as a director on 2025-05-27

View Document

13/02/2513 February 2025 Director's details changed for Mr Joedan Precious on 2025-02-13

View Document

13/02/2513 February 2025 Appointment of Mr Joedan Precious as a director on 2025-02-13

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

09/12/239 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

22/03/2222 March 2022 Registered office address changed from , 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England to 1 Parliament Street Hull HU1 2AS on 2022-03-22

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

17/12/2117 December 2021 Termination of appointment of Robert Steven Holgate as a director on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Mrs Lynn Andrew as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Graham Holgate as a director on 2021-12-17

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOLGATE / 10/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEVEN HOLGATE / 10/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY HOLGATE

View Document

07/08/207 August 2020 Registered office address changed from , Scotts Wharf Lime Street, Hull, HU8 7AS, England to 1 Parliament Street Hull HU1 2AS on 2020-08-07

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM SCOTTS WHARF LIME STREET HULL HU8 7AS ENGLAND

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MISS LUCY MARIE HOLGATE

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLGATE

View Document

27/04/2027 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100801410002

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100801410001

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 DIRECTOR APPOINTED MR GRAHAM HOLGATE

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

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

View Accounts

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100801410001

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

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

View Accounts

23/03/1623 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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