RMB SERVICES LIMITED

03187814
CAXTON HOUSE, 67 WEST STREET REIGATE SURREY RH2 9DA

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 8 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2023 accounts Annual Accounts 8 Buy now
18 Aug 2023 officers Appointment of director (Mrs Maria Bushby) 2 Buy now
30 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2022 accounts Annual Accounts 9 Buy now
14 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2021 accounts Annual Accounts 9 Buy now
05 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2020 accounts Annual Accounts 9 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2019 accounts Annual Accounts 7 Buy now
28 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2018 accounts Annual Accounts 9 Buy now
18 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 7 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2016 accounts Annual Accounts 6 Buy now
19 Apr 2016 annual-return Annual Return 3 Buy now
30 Jul 2015 accounts Annual Accounts 6 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
12 Aug 2014 accounts Annual Accounts 6 Buy now
22 Apr 2014 annual-return Annual Return 3 Buy now
19 Aug 2013 accounts Annual Accounts 6 Buy now
07 Jun 2013 annual-return Annual Return 3 Buy now
24 Aug 2012 accounts Annual Accounts 5 Buy now
17 Apr 2012 annual-return Annual Return 3 Buy now
01 Sep 2011 accounts Annual Accounts 6 Buy now
15 Apr 2011 annual-return Annual Return 3 Buy now
09 Aug 2010 accounts Annual Accounts 6 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Termination of appointment of director (Marjorie Bushby) 1 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Robert Rodney Bushby) 2 Buy now
14 Apr 2010 officers Termination of appointment of secretary (Marjorie Bushby) 1 Buy now
30 Dec 2009 accounts Annual Accounts 6 Buy now
19 May 2009 annual-return Return made up to 13/04/09; full list of members 4 Buy now
28 Jul 2008 accounts Annual Accounts 6 Buy now
18 Apr 2008 annual-return Return made up to 13/04/08; full list of members 4 Buy now
02 Aug 2007 accounts Annual Accounts 6 Buy now
24 Apr 2007 annual-return Return made up to 13/04/07; full list of members 2 Buy now
02 Jan 2007 accounts Annual Accounts 10 Buy now
13 Apr 2006 annual-return Return made up to 13/04/06; full list of members 2 Buy now
09 Dec 2005 accounts Annual Accounts 9 Buy now
14 Apr 2005 annual-return Return made up to 14/04/05; full list of members 3 Buy now
10 Jan 2005 accounts Annual Accounts 9 Buy now
21 Apr 2004 annual-return Return made up to 14/04/04; full list of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 9 Buy now
26 Apr 2003 annual-return Return made up to 14/04/03; full list of members 7 Buy now
17 Dec 2002 accounts Annual Accounts 9 Buy now
16 Apr 2002 annual-return Return made up to 14/04/02; full list of members 6 Buy now
03 Jan 2002 accounts Annual Accounts 9 Buy now
19 Apr 2001 annual-return Return made up to 14/04/01; full list of members 6 Buy now
06 Nov 2000 accounts Annual Accounts 10 Buy now
26 Apr 2000 address Registered office changed on 26/04/00 from: caxton house 67 west street reigate surrey RH2 9DA 1 Buy now
26 Apr 2000 annual-return Return made up to 14/04/00; full list of members 6 Buy now
08 Feb 2000 accounts Annual Accounts 9 Buy now
28 Apr 1999 annual-return Return made up to 14/04/99; no change of members 4 Buy now
09 Feb 1999 accounts Annual Accounts 9 Buy now
21 Apr 1998 annual-return Return made up to 14/04/98; no change of members 4 Buy now
05 Feb 1998 accounts Annual Accounts 9 Buy now
13 Oct 1997 accounts Accounting reference date shortened from 30/04/97 to 05/04/97 1 Buy now
27 Jul 1997 address Registered office changed on 27/07/97 from: 1 lumley street mayfair london W1Y 2NB 1 Buy now
27 Jul 1997 officers Secretary resigned 1 Buy now
27 Jul 1997 officers New secretary appointed 2 Buy now
18 Jul 1997 annual-return Return made up to 18/04/97; full list of members 5 Buy now
01 Feb 1997 capital Ad 20/11/96--------- £ si 250000@1=250000 £ ic 400000/650000 2 Buy now
31 Oct 1996 capital Ad 12/07/96--------- £ si 399998@1=399998 £ ic 2/400000 2 Buy now
15 Jul 1996 officers Director resigned 2 Buy now
15 Jul 1996 officers New director appointed 2 Buy now
15 Jul 1996 officers New director appointed 1 Buy now
12 Jun 1996 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 1996 resolution Resolution 1 Buy now
12 Jun 1996 resolution Resolution 2 Buy now
07 May 1996 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 1996 incorporation Incorporation Company 20 Buy now