REMUS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02570943 |
Category | Private Limited Company |
Incorporated | 24 Dec 1990 |
Age | 33 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
REMUS MANAGEMENT LIMITED is an active private limited company with number 02570943. It was incorporated 33 years, 5 months, 24 days ago, on 24 December 1990. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.
Company Fillings
Termination director company with name termination date
Date: 21 May 2024
Action Date: 17 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-17
Officer name: Richard John Thwaites
Documents
Second filing of confirmation statement with made up date
Date: 18 Jan 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-12-24
Documents
Second filing of confirmation statement with made up date
Date: 15 Jan 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-12-24
Documents
Second filing of confirmation statement with made up date
Date: 15 Jan 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-12-24
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 24 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-24
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Address
Type: AD01
Old address: Fisher House Fisherton Street Salisbury SP2 7QY England
Change date: 2023-10-17
New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY
Documents
Accounts with accounts type full
Date: 22 Sep 2023
Action Date: 01 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-01
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Robson
Termination date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-30
New address: Fisher House Fisherton Street Salisbury SP2 7QY
Old address: 15 Galena Road Hammersmith London W6 0LT England
Documents
Cessation of a person with significant control
Date: 03 Aug 2023
Action Date: 10 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-10
Psc name: Remustopco. 2 Limited
Documents
Notification of a person with significant control
Date: 03 Aug 2023
Action Date: 10 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-05-10
Psc name: Fexco Property Services Limited
Documents
Appoint person director company with name date
Date: 06 Jun 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Thwaites
Appointment date: 2023-05-26
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Change person director company with change date
Date: 07 Oct 2022
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-06
Officer name: Niall Mcgann
Documents
Accounts with accounts type full
Date: 09 Sep 2022
Action Date: 02 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-02
Documents
Termination secretary company with name termination date
Date: 29 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-28
Officer name: Jacqueline Button
Documents
Termination director company with name termination date
Date: 08 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin James Chuter
Termination date: 2022-02-04
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-26
Officer name: Martin Chuter
Documents
Accounts with accounts type full
Date: 27 Aug 2021
Action Date: 27 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-27
Documents
Termination director company with name termination date
Date: 17 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-12
Officer name: Gavin O'neill
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Accounts with accounts type full
Date: 18 Nov 2020
Action Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-29
Documents
Termination director company with name termination date
Date: 08 Nov 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Sebastian Alexander Church
Documents
Cessation of a person with significant control
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-06
Psc name: Fexco Property Services Limited
Documents
Notification of a person with significant control
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Remustopco. 2 Limited
Notification date: 2020-01-06
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Accounts with accounts type full
Date: 20 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Appoint person director company with name date
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-31
Officer name: Niall Mcgann
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Change to a person with significant control
Date: 02 Jan 2019
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Carranview Limited
Change date: 2018-07-06
Documents
Accounts with accounts type full
Date: 06 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 24 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-24
Documents
Appoint corporate secretary company with name date
Date: 27 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fexco International Limited
Appointment date: 2017-11-23
Documents
Termination secretary company with name termination date
Date: 27 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-23
Officer name: Moore & Cache Limited
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Change person director company with change date
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Robson
Change date: 2017-01-25
Documents
Confirmation statement
Date: 12 Jan 2017
Action Date: 24 Dec 2016
Category: Confirmation-statement
Type: CS01
Original description: 24/12/16 Statement of Capital gbp 10000
Documents
Resolution
Date: 10 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Dec 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Joseph Nagle
Appointment date: 2016-11-29
Documents
Appoint person director company with name date
Date: 30 Nov 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-29
Officer name: Mr Gavin O'neill
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-30
New address: 15 Galena Road Hammersmith London W6 0LT
Old address: Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY
Documents
Termination director company with name termination date
Date: 30 Nov 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sten Arild Adeler
Termination date: 2016-11-29
Documents
Mortgage satisfy charge full
Date: 03 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-12
Officer name: Mr Sebastian Alexander Church
Documents
Change corporate secretary company with change date
Date: 18 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Moore & Cache Limited
Change date: 2016-02-12
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 24 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-24
Documents
Accounts with accounts type small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 14 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Ann Mercer
Termination date: 2015-05-01
Documents
Appoint person secretary company with name date
Date: 22 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-10
Officer name: Jacqueline Button
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 24 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-24
Documents
Accounts with accounts type small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Judith Ann Mercer
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 24 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-24
Documents
Accounts with accounts type small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Address
Type: AD01
Old address: 36 St Ann Street Salisbury SP1 2DP
Change date: 2013-09-23
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 24 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-24
Documents
Change person director company with change date
Date: 27 Jan 2012
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sebastian Alexander Church
Change date: 2011-06-01
Documents
Change corporate secretary company with change date
Date: 27 Jan 2012
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-06-01
Officer name: Moore & Cache Limited
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Termination secretary company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Clark
Documents
Termination secretary company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Clark
Documents
Accounts with made up date
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sten Arild Adeler
Change date: 2009-12-24
Documents
Change corporate secretary company with change date
Date: 27 Jan 2010
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Moore & Cache Limited
Change date: 2009-12-24
Documents
Accounts with made up date
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Accounts with made up date
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/07; full list of members
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sten adeler / 01/01/2006
Documents
Accounts with made up date
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/06; full list of members
Documents
Accounts with made up date
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/05; full list of members
Documents
Accounts with made up date
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/04; full list of members
Documents
Accounts with made up date
Date: 28 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/03; full list of members
Documents
Accounts with made up date
Date: 25 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/02; full list of members
Documents
Accounts with made up date
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/01; full list of members
Documents
Accounts with made up date
Date: 02 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/00; full list of members
Documents
Accounts with made up date
Date: 27 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/99; full list of members
Documents
Some Companies
25 LEMON STREET,CORNWALL,TR1 2LS
Number: | 05893721 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,NW7 2AS
Number: | 09038470 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE COURT,ELY,CB7 4JW
Number: | 04601867 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHURCH STREET,STAFFORDSHIRE,WS7 3QL
Number: | 05083607 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11023363 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LESLIE ROAD,LONDON,E11 4HG
Number: | 11774272 |
Status: | ACTIVE |
Category: | Private Limited Company |