RGM BUILDERS (KENT) LIMITED

Heritage House Heritage House, Bexley, DA5 3LZ, Kent, United Kingdom
StatusACTIVE
Company No.11721846
CategoryPrivate Limited Company
Incorporated11 Dec 2018
Age5 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

RGM BUILDERS (KENT) LIMITED is an active private limited company with number 11721846. It was incorporated 5 years, 5 months, 12 days ago, on 11 December 2018. The company address is Heritage House Heritage House, Bexley, DA5 3LZ, Kent, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-09

Psc name: Mr Greig Miller

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Greig Miller

Change date: 2024-04-09

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Greig Miller

Change date: 2024-01-26

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Greig Miller

Change date: 2024-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-26

Officer name: Mr Greig Miller

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-26

Psc name: Mr Greig Miller

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Robert Miller

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-26

Psc name: Robert Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-31

New address: Heritage House 34B North Cray Road Bexley Kent DA5 3LZ

Old address: 18 Holmhurst Road Belverdere Kent DA17 6HN England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 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: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Incorporation company

Date: 11 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRACECHURCH UTG NO. 61 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03637482
Status:ACTIVE
Category:Private Limited Company

GREENHILL COURTS LIMITED

LEONARD HOUSE,BROMLEY,BR1 1RJ

Number:04299786
Status:ACTIVE
Category:Private Limited Company

NUTRITECH LABS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09693452
Status:ACTIVE
Category:Private Limited Company

PRINCE ELECTRONICS LIMITED

UNIT 2B BEAVER INDUSTRIAL ESTATE,SOUTHALL,UB2 5FB

Number:03109459
Status:ACTIVE
Category:Private Limited Company

REAL TOLLFREE LTD

13C ROMFORD STREET,LONDON,E1 1HU

Number:11620784
Status:ACTIVE
Category:Private Limited Company

THE BOARD BASEMENT LIMITED

1A PARLIAMENT SQUARE,CREDITON,EX17 2AW

Number:07222987
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