RECEIVABLES MANAGEMENT LIMITED

05452266
30 BOUNDARY GREEN DENTON MANCHESTER M34 3BY

Documents

Documents
Date Category Description Pages
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2024 accounts Annual Accounts 10 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2023 accounts Annual Accounts 10 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 accounts Annual Accounts 10 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 accounts Annual Accounts 9 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 8 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 accounts Annual Accounts 6 Buy now
20 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 accounts Annual Accounts 6 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2017 accounts Annual Accounts 7 Buy now
03 Jun 2016 annual-return Annual Return 5 Buy now
30 Jul 2015 accounts Annual Accounts 2 Buy now
01 Jun 2015 annual-return Annual Return 5 Buy now
25 Feb 2015 accounts Annual Accounts 3 Buy now
03 Jun 2014 annual-return Annual Return 5 Buy now
12 Jul 2013 accounts Annual Accounts 2 Buy now
06 Jun 2013 annual-return Annual Return 5 Buy now
28 Apr 2013 officers Termination of appointment of director (Anthony Piddington) 1 Buy now
28 Jan 2013 accounts Annual Accounts 2 Buy now
01 Jun 2012 annual-return Annual Return 6 Buy now
20 Jul 2011 accounts Annual Accounts 2 Buy now
07 Jun 2011 annual-return Annual Return 6 Buy now
08 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2010 accounts Annual Accounts 2 Buy now
02 Jun 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 officers Change of particulars for director (Richard Harrison Brocklebank) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Ronald George Piddington) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Anthony Howard Piddington) 2 Buy now
27 Jul 2009 accounts Annual Accounts 3 Buy now
05 Jun 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
16 Feb 2009 accounts Annual Accounts 2 Buy now
29 Sep 2008 officers Director and secretary's change of particulars / ronald piddington / 29/09/2008 1 Buy now
05 Jun 2008 annual-return Return made up to 13/05/08; full list of members 4 Buy now
23 Apr 2008 accounts Annual Accounts 2 Buy now
26 Jun 2007 annual-return Return made up to 13/05/07; full list of members 2 Buy now
27 Apr 2007 accounts Annual Accounts 2 Buy now
16 Nov 2006 capital Ad 01/11/06--------- £ si 100@1=100 £ ic 2/102 2 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
24 May 2006 annual-return Return made up to 13/05/06; full list of members 7 Buy now
14 Jun 2005 officers Secretary resigned 1 Buy now
14 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
06 Jun 2005 officers New director appointed 1 Buy now
23 May 2005 address Registered office changed on 23/05/05 from: 9 perseverance works kingsland road london E2 8DD 1 Buy now
23 May 2005 officers Secretary resigned 1 Buy now
23 May 2005 officers New secretary appointed 1 Buy now
23 May 2005 officers Director resigned 1 Buy now
13 May 2005 incorporation Incorporation Company 12 Buy now