RLM BUSINESS SERVICES LTD

43 43 Anne Boleyn's Walk 43 43 Anne Boleyn's Walk, Sutton, SM3 8DE, United Kingdom
StatusACTIVE
Company No.08939581
CategoryPrivate Limited Company
Incorporated14 Mar 2014
Age10 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

RLM BUSINESS SERVICES LTD is an active private limited company with number 08939581. It was incorporated 10 years, 2 months, 18 days ago, on 14 March 2014. The company address is 43 43 Anne Boleyn's Walk 43 43 Anne Boleyn's Walk, Sutton, SM3 8DE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-19

Old address: C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX England

New address: 43 43 Anne Boleyn's Walk Cheam Sutton SM3 8DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-24

Officer name: Mr Lee May

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

New address: C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX

Change date: 2021-09-24

Old address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renee May

Termination date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Lee May

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-24

Psc name: R & L May Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-09

Psc name: Charlie Collins

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex Burtonshaw

Cessation date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-05

New address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN

Old address: 10 Harmer Street Gravesend Kent DA12 2AX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Incorporation company

Date: 14 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. MCCREA AND SONS FARMS LTD

192 COAGH ROAD,STEWARTSTOWN,BT71 5LW

Number:NI610725
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

C&J (GLASGOW) LTD

C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW

Number:SC494992
Status:ACTIVE
Category:Private Limited Company

CLH TRADING LIMITED

CULVERHAY,WELLINGTON,TA21 9QS

Number:04576768
Status:ACTIVE
Category:Private Limited Company

DMK VENTURES LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:07675675
Status:ACTIVE
Category:Private Limited Company

FOOTPRINTLEGAL LIMITED

BUILDING 3, CHISWICK PARK,LONDON,W4 5YA

Number:06359520
Status:ACTIVE
Category:Private Limited Company

HAVK HOLDINGS LTD

7 ST MARYS AVENUE,BOLTON,BL3 5QW

Number:09963762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source