RM MOTORCYCLES UK LIMITED
Status | ACTIVE |
Company No. | 04573976 |
Category | Private Limited Company |
Incorporated | 25 Oct 2002 |
Age | 21 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
RM MOTORCYCLES UK LIMITED is an active private limited company with number 04573976. It was incorporated 21 years, 7 months, 9 days ago, on 25 October 2002. The company address is 98 Flemingate 98 Flemingate, East Yorkshire, HU17 0NY.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Move registers to sail company with new address
Date: 03 Nov 2015
Category: Address
Type: AD03
New address: Regent's Court Princess Street Hull East Yorkshire HU2 8BA
Documents
Change sail address company with old address new address
Date: 30 Oct 2015
Category: Address
Type: AD02
New address: Regent's Court Princess Street Hull East Yorkshire HU2 8BA
Old address: Regent's Court Princess Street Hull East Yorkshire HU2 8BA
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Change sail address company with old address
Date: 08 Nov 2011
Category: Address
Type: AD02
Old address: Smailes Goldie Regents Court Princess Street Hull East Yorkshire HU2 8BA
Documents
Move registers to sail company
Date: 07 Nov 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Move registers to registered office company
Date: 08 Nov 2010
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Move registers to sail company
Date: 18 Jan 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 18 Jan 2010
Action Date: 25 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-25
Officer name: Raymond Alan Marrett
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 25 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Alan Marrett
Change date: 2009-10-25
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 25 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Elizabeth Marrett
Change date: 2009-10-25
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Legacy
Date: 20 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/01/04
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
37 HAMILTON GARDENS MANAGEMENT COMPANY LIMITED
843 FINCHLEY ROAD,,NW11 8NA
Number: | 02260967 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 TRADEWIND SQUARE,LIVERPOOL,L1 5BG
Number: | OC326016 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
23 WILLIAM BOOTH ROAD,ANERLEY,SE20 8BX
Number: | 11467841 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DELLCROFT WAY,HARPENDEN,AL5 2NG
Number: | 10129503 |
Status: | ACTIVE |
Category: | Private Limited Company |
286B CHASE ROAD,LONDON,N14 6HF
Number: | 08334851 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 BLACKBURN ROAD,SOUTH YORKSHIRE,S61 2DN
Number: | 04314207 |
Status: | ACTIVE |
Category: | Private Limited Company |