- Company Overview for RUMM LIMITED (05382124)
- Filing history for RUMM LIMITED (05382124)
- People for RUMM LIMITED (05382124)
- Insolvency for RUMM LIMITED (05382124)
- More for RUMM LIMITED (05382124)
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
|
|
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
|
|
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | AA | Total exemption full accounts made up to 31 August 2014 |