RHEMA PROJECT MANAGEMENT LIMITED

05841791
41 AMERSHAM ROAD LONDON SE14 6QQ

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 4 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2023 accounts Annual Accounts 4 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 accounts Annual Accounts 4 Buy now
25 Nov 2021 accounts Annual Accounts 4 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 officers Termination of appointment of director (Paul Richard Towlson) 1 Buy now
25 Jun 2020 officers Change of particulars for director (Mr Paul Richard Towlson) 2 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 2 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2019 accounts Annual Accounts 2 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2018 accounts Annual Accounts 2 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Mar 2017 accounts Annual Accounts 2 Buy now
23 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2016 annual-return Annual Return 5 Buy now
20 Jun 2016 officers Change of particulars for director (Mr Paul Richard Towlson) 2 Buy now
31 Mar 2016 accounts Annual Accounts 2 Buy now
07 Jul 2015 annual-return Annual Return 5 Buy now
16 May 2015 mortgage Registration of a charge 28 Buy now
16 May 2015 mortgage Registration of a charge 53 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
03 Jul 2014 annual-return Annual Return 5 Buy now
30 Mar 2014 accounts Annual Accounts 3 Buy now
05 Jul 2013 annual-return Annual Return 5 Buy now
05 Jul 2013 officers Appointment of secretary (Mr Julian Samuel Marriott) 1 Buy now
05 Jul 2013 officers Termination of appointment of secretary (Richard Bell) 1 Buy now
05 Jul 2013 officers Termination of appointment of director (Richard Bell) 1 Buy now
31 Mar 2013 accounts Annual Accounts 3 Buy now
02 Aug 2012 annual-return Annual Return 6 Buy now
31 Mar 2012 accounts Annual Accounts 4 Buy now
08 Jul 2011 annual-return Annual Return 6 Buy now
27 Mar 2011 accounts Annual Accounts 4 Buy now
22 Jul 2010 annual-return Annual Return 6 Buy now
22 Jul 2010 officers Change of particulars for director (Richard Bell) 2 Buy now
26 Mar 2010 accounts Annual Accounts 4 Buy now
06 Jul 2009 annual-return Return made up to 09/06/09; full list of members 4 Buy now
05 May 2009 accounts Annual Accounts 4 Buy now
06 Aug 2008 annual-return Return made up to 09/06/08; full list of members 4 Buy now
06 Aug 2008 address Location of debenture register 1 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from 20 radford road london SE13 6RZ 1 Buy now
06 Aug 2008 address Location of register of members 1 Buy now
22 May 2008 accounts Annual Accounts 5 Buy now
09 Jul 2007 annual-return Return made up to 09/06/07; full list of members 2 Buy now
19 Jun 2006 officers New director appointed 2 Buy now
19 Jun 2006 officers New director appointed 2 Buy now
19 Jun 2006 officers Secretary's particulars changed 1 Buy now
19 Jun 2006 address Registered office changed on 19/06/06 from: 41 amersham road, new cross london SE14 6QQ 1 Buy now
09 Jun 2006 incorporation Incorporation Company 8 Buy now