THE RILEY R.M. CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewRegistered office address changed from The Fox Covert Fox Covert Lane Picton Chester CH2 4HB England to 20 Birchfield Road Bishops Cleeve Cheltenham GL52 8LB on 2025-09-03

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-08-31

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

04/11/224 November 2022 Cessation of Robert Alan Storr as a person with significant control on 2022-10-22

View Document

04/11/224 November 2022 Termination of appointment of Robert Alan Storr as a secretary on 2022-10-22

View Document

04/11/224 November 2022 Registered office address changed from 26 Nether Edge Road Sheffield South Yorkshire S7 1RX England to The Fox Covert Fox Covert Lane Picton Chester CH2 4HB on 2022-11-04

View Document

04/11/224 November 2022 Appointment of Mr Terry Malcolm Heighway as a director on 2022-10-22

View Document

04/11/224 November 2022 Termination of appointment of Robert Alan Storr as a director on 2022-10-22

View Document

04/11/224 November 2022 Appointment of Mr George Richard Derby as a secretary on 2022-10-22

View Document

04/11/224 November 2022 Notification of Terry Malcolm Heighway as a person with significant control on 2022-10-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-08-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Cessation of Barry Roy Taylor as a person with significant control on 2021-06-27

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR JUDITH UTTLEY

View Document

07/11/207 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY ROY TAYLOR

View Document

01/11/201 November 2020 CESSATION OF JUDITH UTTLEY AS A PSC

View Document

01/11/201 November 2020 DIRECTOR APPOINTED MR BARRY ROY TAYLOR

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/03/2028 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD OLIVER

View Document

28/03/2028 March 2020 DIRECTOR APPOINTED MR RICHARD JAMES OLIVER

View Document

27/03/2027 March 2020 CESSATION OF DAVID GOUGH AS A PSC

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GOUGH

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 48 KING STREET SEAGRAVE LOUGHBOROUGH LEICESTERSHIRE LE12 7LY ENGLAND

View Document

27/03/2027 March 2020 SECRETARY APPOINTED MR ROBERT ALAN STORR

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, SECRETARY DAVID GOUGH

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

27/10/1927 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

06/08/166 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PETTICAN

View Document

06/08/166 August 2016 DIRECTOR APPOINTED MRS JUDITH UTTLEY

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O STREETER MARSHALL 74 HIGH STREET CROYDON SURREY CR9 2UU

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB ALAN STORR / 28/01/2016

View Document

28/01/1628 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR ROB ALAN STORR

View Document

10/11/1510 November 2015 SECRETARY APPOINTED MR DAVID GOUGH

View Document

10/11/1510 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDEN

View Document

09/11/159 November 2015 SAIL ADDRESS CREATED

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HOLDEN

View Document

11/09/1511 September 2015 31/08/15 STATEMENT OF CAPITAL GBP 6

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095180060001

View Document

30/03/1530 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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