RHEMA TRUST
Status | ACTIVE |
Company No. | 04720923 |
Category | |
Incorporated | 02 Apr 2003 |
Age | 21 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
RHEMA TRUST is an active with number 04720923. It was incorporated 21 years, 1 month, 29 days ago, on 02 April 2003. The company address is Bower House, Orange Tree Hill Bower House, Orange Tree Hill, Romford, RM4 1PB, Essex.
Company Fillings
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Withdrawal of a person with significant control statement
Date: 04 May 2018
Action Date: 04 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-04
Documents
Notification of a person with significant control statement
Date: 26 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 02 Oct 2017
Action Date: 10 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Director Dennis George Lawrence
Change date: 2016-11-10
Documents
Cessation of a person with significant control
Date: 30 Sep 2017
Action Date: 10 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-10
Psc name: Dennis George Lawrence
Documents
Notification of a person with significant control
Date: 30 Sep 2017
Action Date: 10 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terence Paul Murray
Notification date: 2016-11-10
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-10
Officer name: Mr Terence Paul Murray
Documents
Termination director company with name termination date
Date: 08 Feb 2017
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-10
Officer name: Ruth Lawrence
Documents
Termination director company with name termination date
Date: 08 Feb 2017
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-10
Officer name: Dennis George Lawrence
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 16 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 09 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Termination secretary company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katrina Woods
Documents
Annual return company with made up date no member list
Date: 03 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption full
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 no member list
Date: 17 May 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 01 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ruth Lawrence
Documents
Termination director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Larry Wilde
Documents
Annual return company with made up date no member list
Date: 06 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Joel Graver
Change date: 2010-04-02
Documents
Change person director company with change date
Date: 02 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Dennis Carl Szubert
Documents
Change person director company with change date
Date: 02 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Larry Alan Wilde
Documents
Change person director company with change date
Date: 02 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dennis George Lawrence
Change date: 2010-04-02
Documents
Accounts with accounts type total exemption full
Date: 26 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/04/09
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/04/08
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss katrina joanne woods
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/04/07
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/04/06
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 09/11/05 from: heckfield place heckfield hook RG27 0ZN
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/04/05
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/04/04
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/12/03
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHIGWELL CARPETS & FLOORING LTD
47 HIGH STREET,BARNET,EN5 5UW
Number: | 11950690 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 107,LONDON,E14 9DG
Number: | 09269577 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTRACT GARDEN & CLEANING SERVICES LIMITED
26 BEACHBURN WAY,WEST MIDLANDS,B20 2AU
Number: | 04915858 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 11644633 |
Status: | ACTIVE |
Category: | Private Limited Company |
302 ST. VINCENT STREET,GLASGOW,G2 5RZ
Number: | SC059527 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICARAGE LANE,STRATFORD,E15 4HF
Number: | 11915977 |
Status: | ACTIVE |
Category: | Private Limited Company |