RGM SERVICE COMPANY LIMITED
Status | ACTIVE |
Company No. | 09276858 |
Category | Private Limited Company |
Incorporated | 23 Oct 2014 |
Age | 9 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
RGM SERVICE COMPANY LIMITED is an active private limited company with number 09276858. It was incorporated 9 years, 6 months, 24 days ago, on 23 October 2014. The company address is Office Fs6 Enterprise Zone, Eco Power Stadium Office Fs6 Enterprise Zone, Eco Power Stadium, Doncaster, DN4 5JW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Address
Type: AD01
New address: Office Fs6 Enterprise Zone, Eco Power Stadium Stadium Way Doncaster DN4 5JW
Change date: 2023-08-09
Old address: Suite H, 1 Cavendish Court South Parade Doncaster DN1 2DJ England
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 05 Nov 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Change person director company with change date
Date: 17 Jul 2020
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-06
Officer name: Mr Robert Gary Moore
Documents
Appoint person director company with name date
Date: 14 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Zoe Louise March
Appointment date: 2020-07-01
Documents
Resolution
Date: 27 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 21 Apr 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Apr 2020
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 21 Apr 2020
Action Date: 31 Mar 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
Old address: Queens Road Design Centre Queens Road Doncaster DN1 2NH
New address: Suite H, 1 Cavendish Court South Parade Doncaster DN1 2DJ
Change date: 2017-10-02
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
New address: Queens Road Design Centre Queens Road Doncaster DN1 2NH
Old address: 64 Mona Road Sheffield S10 1NH United Kingdom
Change date: 2015-03-09
Documents
Change account reference date company current extended
Date: 09 Mar 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092768580001
Charge creation date: 2015-01-09
Documents
Some Companies
ANCHOR PROPERTY RESTORATIONS LTD
6 MARSH PARADE,NEWCASTLE UNDER LYME,ST5 1DU
Number: | 11750174 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRISTOL & WEST PERSONAL PENSIONS LIMITED
C/O MAZARS LLP,BIRMINGHAM,B3 2RT
Number: | 02243674 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
62 ROLVENDEN ROAD,ROCHESTER,ME2 4PG
Number: | 09156272 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEY PROPERTY SERVICES LIMITED
37 WARREN STREET,,W1T 6AD
Number: | 02823809 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC2A 4NE
Number: | 11092902 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSAN SPENCE AND ASSOCIATES LIMITED
28 CAVENDISH STREET,ULVERSTON,LA12 7AD
Number: | 06126887 |
Status: | ACTIVE |
Category: | Private Limited Company |