Advanced company searchLink opens in new window

R&M HOLDINGS (UK) LIMITED

Company number 06544546

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)
04 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Feb 2010 AA Accounts for a dormant company made up to 31 December 2008
22 Dec 2009 CH01 Director's details changed for Mr David John Collins on 3 December 2009
17 Dec 2009 CH01 Director's details changed for Mr James Lane Tuckey on 3 December 2009
01 Apr 2009 363a Return made up to 26/03/09; full list of members
22 Jul 2008 353a Location of register of members (non legible)
09 Jul 2008 288b Appointment terminated secretary jennifer draper
03 Jul 2008 288a Director appointed malcolm robin turner
03 Jul 2008 288a Director appointed david collins
03 Jul 2008 288a Director appointed patrick o'driscoll
03 Jul 2008 288a Secretary appointed e l services LIMITED
03 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2008 287 Registered office changed on 20/06/2008 from 40 berkeley square london W1J 5AL
29 May 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
29 May 2008 287 Registered office changed on 29/05/2008 from 10 upper bank street london E14 5JJ
29 May 2008 288b Appointment terminated secretary clifford chance secretaries LIMITED
29 May 2008 288b Appointment terminated director adrian levy
29 May 2008 288b Appointment terminated director david pudge
29 May 2008 288a Secretary appointed jennifer draper
29 May 2008 288a Director appointed james lane tuckey
23 May 2008 MEM/ARTS Memorandum and Articles of Association
22 May 2008 CERTNM Company name changed umbrellabay LIMITED\certificate issued on 22/05/08
26 Mar 2008 NEWINC Incorporation