Advanced company searchLink opens in new window

RUMM LIMITED

Company number 05382124

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 2016 AP01 Appointment of Mrs Jodie Eaton as a director on 1 June 2016
19 Sep 2016 TM01 Termination of appointment of Richard Glyn Francis as a director on 31 May 2016
19 Sep 2016 TM01 Termination of appointment of Colin Anthony Peters as a director on 31 May 2016
04 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 11,074.25
20 Apr 2016 TM01 Termination of appointment of Anthony John Slade as a director on 31 March 2016
30 Jul 2015 AP01 Appointment of Stephen Lloyd as a director on 31 March 2015
09 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 March 2014
09 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 March 2013
09 Jun 2015 AP01 Appointment of Mr Colin Anthony Peters as a director on 31 March 2015
08 Jun 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
08 Jun 2015 AP01 Appointment of Mr David Andrew Reed as a director on 31 March 2015
04 Jun 2015 AP01 Appointment of Mr Richard Glyn Francis as a director on 31 March 2015
03 Jun 2015 AP03 Appointment of Mr Jason Anthony Keene as a secretary on 31 March 2015
03 Jun 2015 AP01 Appointment of Mr Jamie Watkins as a director on 31 March 2015
03 Jun 2015 AP01 Appointment of Dr Russell John Payne as a director on 31 March 2015
03 Jun 2015 AP01 Appointment of Mr Paul Stephen Healy as a director on 31 March 2015
03 Jun 2015 AP01 Appointment of Mr Richard Jonathan Spencer as a director on 31 March 2015
03 Jun 2015 TM01 Termination of appointment of Stephen Lloyd as a director on 31 March 2015
03 Jun 2015 AD01 Registered office address changed from , Tredomen Gateway Centre, Tredomen Business Park, Ystrad Mynach, CF82 7EH to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 3 June 2015
03 Jun 2015 AP01 Appointment of Mr Anthony John Slade as a director on 31 March 2015
03 Jun 2015 TM01 Termination of appointment of Stephen Thomas as a director on 31 March 2015
03 Jun 2015 TM02 Termination of appointment of Stephen Thomas as a secretary on 31 March 2015
29 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 11,074.25
16 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 18/04/2012
25 Feb 2015 AA Total exemption full accounts made up to 31 August 2014