Advanced company searchLink opens in new window

R&M CONSERVATION & LAKE CONSTRUCTION DESIGN LTD

Company number 06974197

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)
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2020 PSC01 Notification of Esrom Steven as a person with significant control on 1 August 2020
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
13 Oct 2020 PSC07 Cessation of Roy Goff as a person with significant control on 1 August 2020
13 Oct 2020 AD01 Registered office address changed from 112 Peterborough Road Peterborough Road Carshalton SM5 1DZ England to Chessington Business Centre Cox Lane Chessington KT9 1SD on 13 October 2020
13 Oct 2020 AP01 Appointment of Mr Esrom Steven as a director on 1 August 2020
13 Oct 2020 TM01 Termination of appointment of Roy Goff as a director on 1 August 2020
02 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
02 Aug 2020 AD01 Registered office address changed from No 6 Greville Close Twickenham TW1 3HR England to 112 Peterborough Road Peterborough Road Carshalton SM5 1DZ on 2 August 2020
25 May 2020 AA Micro company accounts made up to 31 August 2019
28 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from No112 Peterborough Road Carshalton SM5 1DZ England to No 6 Greville Close Twickenham TW1 3HR on 3 June 2019
01 Jun 2019 AA Micro company accounts made up to 31 August 2018
31 Aug 2018 AD01 Registered office address changed from No 6 Greville Close Greville Close Twickenham TW1 3HR England to No112 Peterborough Road Carshalton SM5 1DZ on 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 31 August 2017
14 Jun 2018 AD01 Registered office address changed from No112 Peterborough Road Carshalton SM5 1DZ England to No 6 Greville Close Greville Close Twickenham TW1 3HR on 14 June 2018
02 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
02 Aug 2017 AD01 Registered office address changed from No 6 Greville Close Greville Close Twickenham TW1 3HR England to No112 Peterborough Road Carshalton SM5 1DZ on 2 August 2017
01 Jun 2017 AD01 Registered office address changed from 112 Peterborough Road Carshalton Surrey SM5 1DZ to No 6 Greville Close Greville Close Twickenham TW1 3HR on 1 June 2017
01 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2