R.H.M. (CUMBRIA) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-26 with updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-04-30 |
04/06/244 June 2024 | Confirmation statement made on 2024-04-26 with updates |
29/05/2429 May 2024 | Secretary's details changed for Mark Jeffrey Bowman on 2024-04-20 |
29/05/2429 May 2024 | Change of details for Robert Bowman as a person with significant control on 2024-04-20 |
29/05/2429 May 2024 | Director's details changed for Robert Bowman on 2024-04-20 |
29/05/2429 May 2024 | Director's details changed for Mark Jeffrey Bowman on 2024-04-20 |
29/05/2429 May 2024 | Change of details for Hazel Bowman as a person with significant control on 2024-04-20 |
29/05/2429 May 2024 | Change of details for Mark Jeffrey Bowman as a person with significant control on 2024-04-20 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-04-30 |
04/10/234 October 2023 | Termination of appointment of Hazel Bowman as a director on 2023-01-26 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-26 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-26 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/09/1923 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/09/1817 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/09/1727 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
28/05/1328 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/05/1230 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
24/05/1124 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JEFFREY BOWMAN / 01/10/2009 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL BOWMAN / 01/10/2009 |
01/06/101 June 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOWMAN / 01/10/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
04/10/084 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
29/07/0829 July 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
03/07/083 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
03/07/083 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
11/06/0811 June 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
04/06/074 June 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
18/04/0618 April 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/03/0615 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/02/063 February 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
11/05/0511 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
08/10/048 October 2004 | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
14/06/0414 June 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
27/04/0327 April 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
08/03/038 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
30/07/0230 July 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
19/10/0119 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
21/09/0121 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/0125 June 2001 | SECRETARY RESIGNED |
25/06/0125 June 2001 | DIRECTOR RESIGNED |
25/06/0125 June 2001 | NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | REGISTERED OFFICE CHANGED ON 25/06/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
26/04/0126 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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