RM CONSTRUCTION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES
2023-10-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W.E.A.R HOLDINGS LIMITED
2023-10-06 update statutory_documents CESSATION OF ROBERT ALLAN MIDDLETON AS A PSC
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
2023-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ALLAN MIDDLETON / 25/04/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET MIDDLETON
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-07 delete address SUITE 3 1 - 3 WARREN COURT PARK ROAD CROWBOROUGH EAST SUSSEX ENGLAND TN6 2QX
2021-12-07 insert address 57A BROADWAY LEIGH-ON-SEA ENGLAND SS9 1PE
2021-12-07 update registered_address
2021-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2021 FROM SEVENOAKS BUSINESS CENTRE LIME TREE HOUSE 15 LIME TREE WALK SEVENOAKS KENT TN13 1YH UNITED KINGDOM
2021-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2021 FROM SUITE 3 1 - 3 WARREN COURT PARK ROAD CROWBOROUGH EAST SUSSEX TN6 2QX ENGLAND
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address NEW OAKS SOUTHVIEW CLOSE SOUTHVIEW ROAD CROWBOROUGH EAST SUSSEX TN6 1HH
2020-05-07 insert address SUITE 3 1 - 3 WARREN COURT PARK ROAD CROWBOROUGH EAST SUSSEX ENGLAND TN6 2QX
2020-05-07 update registered_address
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2020-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2020 FROM NEW OAKS SOUTHVIEW CLOSE SOUTHVIEW ROAD CROWBOROUGH EAST SUSSEX TN6 1HH
2020-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN MIDDLETON / 15/04/2020
2020-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANET MIDDLETON / 15/04/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-03-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN MIDDLETON / 01/11/2018
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-06-08 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-05-03 update statutory_documents 10/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-06-08 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN MIDDLETON / 30/04/2015
2015-05-05 update statutory_documents 10/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address NEW OAKS SOUTHVIEW CLOSE SOUTHVIEW ROAD CROWBOROUGH EAST SUSSEX ENGLAND TN6 1HH
2014-06-07 insert address NEW OAKS SOUTHVIEW CLOSE SOUTHVIEW ROAD CROWBOROUGH EAST SUSSEX TN6 1HH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-06-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-05-02 update statutory_documents 10/04/14 FULL LIST
2014-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN MIDDLETON / 22/04/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-26 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41202 - Construction of domestic buildings
2013-06-21 update returns_last_madeup_date 2011-04-10 => 2012-04-10
2013-06-21 update returns_next_due_date 2012-05-08 => 2013-05-08
2013-05-30 update statutory_documents 10/04/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 10/04/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 10/04/11 FULL LIST
2011-05-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN MIDDLETON / 11/03/2011
2011-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2011 FROM TIMARU, CORSELEY ROAD GROOMBRIDGE TUNBRIDGE WELLS KENT TN3 9SG
2011-01-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents 10/04/10 FULL LIST
2010-01-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-21 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents PREVSHO FROM 30/04/2008 TO 31/03/2008
2009-02-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-12 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION