RML GB LIMITED
Status | ACTIVE |
Company No. | 05127597 |
Category | Private Limited Company |
Incorporated | 13 May 2004 |
Age | 20 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
RML GB LIMITED is an active private limited company with number 05127597. It was incorporated 20 years, 2 months, 20 days ago, on 13 May 2004. The company address is 2d Carshalton Road, Sutton, SM1 4RA, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-14
Old address: 31 Station Approach Hayes Bromley Kent BR2 7EB
New address: 2D Carshalton Road Sutton Surrey SM1 4RA
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Appoint person director company with name date
Date: 14 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Henry Black
Appointment date: 2020-05-06
Documents
Accounts with accounts type dormant
Date: 13 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 04 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 07 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sinclair Hammelton Limited
Notification date: 2017-04-07
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Cessation of a person with significant control
Date: 05 Jul 2017
Action Date: 07 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Hamilton Rae
Cessation date: 2017-04-07
Documents
Cessation of a person with significant control
Date: 05 Jul 2017
Action Date: 07 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Ian Munro
Cessation date: 2017-04-07
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Hamilton Rae
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 05 Jul 2017
Action Date: 07 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren Lock
Cessation date: 2017-04-07
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Ian Munro
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren Lock
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hamilton Rae
Termination date: 2017-04-07
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Lock
Termination date: 2017-04-07
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ian Munro
Termination date: 2017-04-07
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Peter Sinclair
Appointment date: 2017-04-07
Documents
Termination secretary company with name termination date
Date: 09 May 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Hamilton Rae
Termination date: 2017-04-07
Documents
Mortgage satisfy charge full
Date: 09 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Change person director company with change date
Date: 16 May 2014
Action Date: 28 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-28
Officer name: Mr Darren Lock
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Richard Ian Munro
Documents
Change registered office address company with date old address
Date: 27 May 2010
Action Date: 27 May 2010
Category: Address
Type: AD01
Change date: 2010-05-27
Old address: 22 High Street Beckenham Kent BR3 1AY
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Darren Lock
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/07; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Legacy
Date: 30 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/03/05
Documents
Legacy
Date: 21 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/05/04--------- £ si 1499@1=1499 £ ic 1/1500
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2004
Category: Address
Type: 287
Description: Registered office changed on 17/05/04 from: marquess court 69 southampton row london WC1B 4ET
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11810933 |
Status: | ACTIVE |
Category: | Private Limited Company |
G BYTE CONSULTING & IT SERVICES LTD
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 05579418 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH
Number: | 04154460 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 05862408 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CASTLE, GRIMNESS,ORKNEY,KW17 2TQ
Number: | SC283730 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, DOCK OFFICES,LONDON,SE16 2XU
Number: | 08376590 |
Status: | ACTIVE |
Category: | Private Limited Company |