RGM SERVICE COMPANY LIMITED

Office Fs6 Enterprise Zone, Eco Power Stadium Office Fs6 Enterprise Zone, Eco Power Stadium, Doncaster, DN4 5JW, England
StatusACTIVE
Company No.09276858
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 6 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

HB MODELS LTD

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

PANOPY LIMITED

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

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