RMG MODELLING AND PROMOTIONS LIMITED

05635436
MERIDEN HALL MAIN ROAD MERIDEN COVENTRY WEST MIDLANDS CV7 7PT

Documents

Documents
Date Category Description Pages
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Aug 2023 accounts Annual Accounts 18 Buy now
05 Jun 2023 mortgage Registration of a charge 86 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 18 Buy now
31 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 18 Buy now
02 Sep 2021 mortgage Registration of a charge 86 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 accounts Annual Accounts 17 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2019 capital Notice of name or other designation of class of shares 2 Buy now
27 Oct 2019 resolution Resolution 2 Buy now
13 Jun 2019 accounts Annual Accounts 16 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 16 Buy now
22 Jun 2018 officers Appointment of director (Miss Celia Perry) 2 Buy now
27 Mar 2018 officers Termination of appointment of director (Michelle White) 1 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2017 accounts Annual Accounts 15 Buy now
11 Jul 2017 capital Notice of name or other designation of class of shares 2 Buy now
11 Jul 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 Jun 2017 officers Termination of appointment of director (Lisa Hawtin) 1 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 15 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
12 Jun 2015 accounts Annual Accounts 14 Buy now
17 Dec 2014 annual-return Annual Return 6 Buy now
15 Sep 2014 accounts Annual Accounts 14 Buy now
13 Dec 2013 annual-return Annual Return 6 Buy now
13 Dec 2013 officers Change of particulars for director (Lisa Hawtin) 2 Buy now
17 Oct 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
17 Oct 2013 capital Notice of name or other designation of class of shares 2 Buy now
17 Oct 2013 resolution Resolution 2 Buy now
31 Jul 2013 accounts Annual Accounts 15 Buy now
16 May 2013 officers Appointment of director (Ms Michelle White) 2 Buy now
19 Apr 2013 officers Appointment of director (Miss Megan Charlotte Pugh) 2 Buy now
11 Jan 2013 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 12 Buy now
05 Sep 2012 capital Notice of name or other designation of class of shares 2 Buy now
05 Sep 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
11 May 2011 accounts Annual Accounts 12 Buy now
21 Apr 2011 miscellaneous Miscellaneous 2 Buy now
06 Apr 2011 officers Appointment of director (Stephen Carlo Mogano) 3 Buy now
31 Mar 2011 auditors Auditors Resignation Limited Company 2 Buy now
23 Dec 2010 annual-return Annual Return 3 Buy now
23 Dec 2010 officers Change of particulars for secretary (Mr Nigel John Dudley) 1 Buy now
25 Sep 2010 accounts Annual Accounts 13 Buy now
05 Jan 2010 auditors Auditors Resignation Company 1 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Change of particulars for director (Lisa Hawtin) 2 Buy now
29 Sep 2009 accounts Annual Accounts 11 Buy now
08 Dec 2008 annual-return Return made up to 24/11/08; full list of members 3 Buy now
14 Apr 2008 accounts Annual Accounts 10 Buy now
05 Dec 2007 annual-return Return made up to 24/11/07; full list of members 3 Buy now
13 Sep 2007 accounts Annual Accounts 6 Buy now
22 Aug 2007 capital Ad 10/08/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
22 Aug 2007 capital Nc inc already adjusted 10/08/07 2 Buy now
22 Aug 2007 resolution Resolution 9 Buy now
22 Aug 2007 officers New director appointed 2 Buy now
22 Aug 2007 officers Director resigned 1 Buy now
15 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now
08 Dec 2006 annual-return Return made up to 24/11/06; full list of members 2 Buy now
29 Jun 2006 address Registered office changed on 29/06/06 from: one eleven, edmund street birmingham west midlands B3 2HJ 1 Buy now
29 Jun 2006 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
27 Jun 2006 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jun 2006 officers Director resigned 1 Buy now
13 Jun 2006 officers Secretary resigned 1 Buy now
13 Jun 2006 officers New secretary appointed 1 Buy now
12 Jun 2006 change-of-name Certificate Change Of Name Company 4 Buy now
05 Jun 2006 officers New director appointed 2 Buy now
10 May 2006 officers Secretary's particulars changed 1 Buy now
08 May 2006 officers Director's particulars changed 1 Buy now
24 Nov 2005 incorporation Incorporation Company 17 Buy now