RESIDENTIAL MANAGEMENT GROUP LIMITED
Company number 01513643
- Company Overview for RESIDENTIAL MANAGEMENT GROUP LIMITED (01513643)
- Filing history for RESIDENTIAL MANAGEMENT GROUP LIMITED (01513643)
- People for RESIDENTIAL MANAGEMENT GROUP LIMITED (01513643)
- Charges for RESIDENTIAL MANAGEMENT GROUP LIMITED (01513643)
- More for RESIDENTIAL MANAGEMENT GROUP LIMITED (01513643)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | AD03 | Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE | |
11 Dec 2014 | AD02 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE | |
04 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
29 Nov 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
30 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
23 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
20 Jun 2013 | AD01 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR England on 20 June 2013 | |
29 May 2013 | MR04 | Satisfaction of charge 4 in full | |
30 Apr 2013 | AP01 | Appointment of Mr Christopher Robin Leslie Phillips as a director | |
30 Apr 2013 | AP01 | Appointment of Mr David Cowans as a director | |
30 Apr 2013 | AP03 | Appointment of Christopher Paul Martin as a secretary | |
30 Apr 2013 | TM02 | Termination of appointment of Christina Ye as a secretary | |
30 Apr 2013 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 30 April 2013 | |
31 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
28 Sep 2012 | SH20 | Statement by directors | |
28 Sep 2012 | CAP-SS | Solvency statement dated 27/09/12 | |
28 Sep 2012 | SH19 |
Statement of capital on 28 September 2012
|
|
28 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
28 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
13 May 2011 | AA | Full accounts made up to 31 December 2010 |