RCM GB LTD

Unit 10 Eurolink Industrial Estate Unit 10 Eurolink Industrial Estate, Sittingbourne, ME10 3RN, England
StatusACTIVE
Company No.11006557
CategoryPrivate Limited Company
Incorporated11 Oct 2017
Age6 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

RCM GB LTD is an active private limited company with number 11006557. It was incorporated 6 years, 7 months, 21 days ago, on 11 October 2017. The company address is Unit 10 Eurolink Industrial Estate Unit 10 Eurolink Industrial Estate, Sittingbourne, ME10 3RN, England.



Company Fillings

Notification of a person with significant control

Date: 24 Jan 2024

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-11

Psc name: Ronan Chabot

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed belfry trucks LIMITED\certificate issued on 02/01/24

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Rooney

Cessation date: 2023-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Sadique

Cessation date: 2023-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Anthony Rooney

Cessation date: 2023-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-11

Officer name: Mr David Martineau

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-11

Officer name: Mr Ronan Chabot

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-11

Officer name: Stephen John Rooney

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110065570001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2023

Action Date: 17 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110065570002

Charge creation date: 2023-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Sep 2023

Category: Address

Type: AD03

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Change sail address company with new address

Date: 25 Sep 2023

Category: Address

Type: AD02

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-21

Officer name: Peter Martin Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen John Rooney

Change date: 2018-05-25

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-25

Officer name: Mr Stephen John Rooney

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2018

Action Date: 02 Oct 2018

Category: Capital

Type: SH01

Capital : 1,900,000 GBP

Date: 2018-10-02

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2018

Action Date: 27 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-27

Capital : 500,000 GBP

Documents

View document PDF

Resolution

Date: 23 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Old address: C/O Freeths Llp One Colton Square Leicester LE1 1QH England

New address: Unit 10 Eurolink Industrial Estate Castle Road Sittingbourne ME10 3RN

Change date: 2018-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2018

Action Date: 27 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-27

Charge number: 110065570001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Old address: One C/O Freeths Llp Colton Square Leicester LE1 1QH England

Change date: 2017-10-20

New address: C/O Freeths Llp One Colton Square Leicester LE1 1QH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-20

Old address: C/O Freeths Llp One Colton Square Leicester LE1 1QH LE1 1QH United Kingdom

New address: One C/O Freeths Llp Colton Square Leicester LE1 1QH

Documents

View document PDF

Incorporation company

Date: 11 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMBOO BEAR (BRADFORD) LIMITED

355 TONG STREET,BRADFORD,BD4 9QY

Number:10799367
Status:ACTIVE
Category:Private Limited Company

HENLEY BUSINESS SOLUTIONS LTD

20 NORTH LANE,CANTERBURY,CT2 7PG

Number:11922617
Status:ACTIVE
Category:Private Limited Company

LAMETAS AUTHENTIC CARIB-ENG KITCHEN CAFE/DINER LTD

154 WOLVERHAMPTON STREET,DUDLEY,DY1 3AH

Number:11780045
Status:ACTIVE
Category:Private Limited Company

NEW BUSINESS WORLDWIDE UK LTD

FLAT 407 NAVIS HOUSE 66, LINDFIELD STREET,LONDON,E14 6GP

Number:09016417
Status:ACTIVE
Category:Private Limited Company

PURE METAL TRADING LIMITED

11166165: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11166165
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE TYRE SHOP (LEIC) LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:07541566
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