-
R.M. DEVELOPMENTS LIMITED - Rmd House United Downs Industrial Park, St. Day, Redruth, Cornwall, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04010660
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Rmd House United Downs Industrial Park
- St. Day
- Redruth
- Cornwall
- TR16 5HY Rmd House United Downs Industrial Park, St. Day, Redruth, Cornwall, TR16 5HY UK
Management
- Geschäftsführung
- IVALL, Stuart John
- MORRIS, Christina Claire
- MORRIS, Philip Craig
- Prokuristen
- BUTCHER, Lisa
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.06.2000
- Alter der Firma 2000-06-08 23 Jahre
- SIC/NACE
- 41201
Eigentumsverhältnisse
- Beneficial Owners
- Mr Raymond Morris
- -
- Mr Stuart John Ivall
- Mr Philip Craig Morris
- Ms Christina Morris
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- MAZEAREA LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2024-06-22
- Letzte Einreichung: 2023-06-08
-
R.M. DEVELOPMENTS LIMITED Firmenbeschreibung
- R.M. DEVELOPMENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04010660. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.06.2000 registriert. R.M. DEVELOPMENTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MAZEAREA LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41201" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2022 hinterlegt.Die Firma kann schriftlich über Rmd House United Downs Industrial Park erreicht werden.
Jetzt sichern R.M. DEVELOPMENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: R.m. Developments Limited - Rmd House United Downs Industrial Park, St. Day, Redruth, Cornwall, Grossbritannien
- 2000-06-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu R.M. DEVELOPMENTS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
cessation-of-a-person-with-significant-control (2023-05-26) - PSC07
-
capital-return-purchase-own-shares (2023-04-24) - SH03
-
termination-director-company-with-name-termination-date (2023-05-25) - TM01
-
move-registers-to-sail-company-with-new-address (2023-06-15) - AD03
-
confirmation-statement-with-updates (2023-06-14) - CS01
-
change-sail-address-company-with-new-address (2023-06-14) - AD02
-
capital-cancellation-shares (2023-04-24) - SH06
-
resolution (2023-06-05) - RESOLUTIONS
-
capital-name-of-class-of-shares (2023-06-05) - SH08
-
notification-of-a-person-with-significant-control (2023-05-26) - PSC01
-
memorandum-articles (2023-06-05) - MA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-12) - AA
-
confirmation-statement-with-no-updates (2022-06-21) - CS01
-
change-to-a-person-with-significant-control (2022-06-21) - PSC04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-09) - AA
-
confirmation-statement-with-no-updates (2021-06-15) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-13) - AA
-
confirmation-statement-with-no-updates (2020-06-11) - CS01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-06-12) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-08-05) - AA
-
confirmation-statement-with-no-updates (2019-06-12) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-06-19) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-06-18) - AA
-
appoint-person-director-company-with-name-date (2018-04-04) - AP01
-
confirmation-statement-with-updates (2018-06-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-23) - AA
-
confirmation-statement-with-updates (2017-06-22) - CS01
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-01-11) - TM02
-
appoint-person-secretary-company-with-name-date (2016-01-11) - AP03
-
accounts-with-accounts-type-total-exemption-full (2016-08-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-30) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-06) - AR01
-
mortgage-satisfy-charge-full (2015-07-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-27) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-30) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-06-18) - AD01
-
appoint-person-director-company-with-name (2014-07-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-27) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-06) - AR01
-
resolution (2012-06-20) - RESOLUTIONS
-
capital-name-of-class-of-shares (2012-06-20) - SH08
-
appoint-person-director-company-with-name (2012-04-02) - AP01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-16) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-06-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-29) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-18) - 363a
-
legacy (2009-06-18) - 353
-
accounts-with-accounts-type-total-exemption-small (2009-08-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2008-07-23) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-20) - AA
-
legacy (2007-08-07) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-17) - AA
-
legacy (2006-06-28) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-07-26) - AA
-
legacy (2005-06-18) - 363s
keyboard_arrow_right 2004
-
legacy (2004-12-24) - 395
-
legacy (2004-11-18) - 287
-
legacy (2004-09-01) - 395
-
accounts-with-accounts-type-total-exemption-small (2004-07-22) - AA
-
legacy (2004-06-16) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-09-20) - AA
-
legacy (2003-06-19) - 363s
keyboard_arrow_right 2002
-
legacy (2002-06-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-09-02) - AA
keyboard_arrow_right 2001
-
legacy (2001-06-28) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-07-24) - AA
-
legacy (2001-02-15) - 395
keyboard_arrow_right 2000
-
legacy (2000-09-19) - 88(2)R
-
memorandum-articles (2000-09-04) - MEM/ARTS
-
legacy (2000-08-30) - 288a
-
certificate-change-of-name-company (2000-08-25) - CERTNM
-
resolution (2000-08-24) - RESOLUTIONS
-
legacy (2000-08-24) - 287
-
legacy (2000-08-24) - 288a
-
legacy (2000-08-22) - 288b
-
incorporation-company (2000-06-08) - NEWINC
-
legacy (2000-09-19) - 225