Advanced company searchLink opens in new window

RM PLC

Company number 01749877

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 1,888,594.66
20 Aug 2014 CH01 Director's details changed for Patrick Neil Martell on 20 August 2014
25 Jun 2014 CH01 Director's details changed for Mr David John Brooks on 8 May 2014
21 Mar 2014 SH02 Consolidation of shares on 19 March 2014
21 Mar 2014 TM01 Termination of appointment of Josephine Connell as a director
21 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision/new ordinary shares 19/03/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Mar 2014 AA Group of companies' accounts made up to 30 November 2013
21 Feb 2014 AUD Auditor's resignation
31 Jan 2014 AR01 Annual return made up to 25 January 2014 no member list
09 Jan 2014 AP01 Appointment of Patrick Neil Martell as a director
02 Sep 2013 AD01 Registered office address changed from New Mill House 183 Milton Park,Milton Abingdon Oxon OX14 4SE on 2 September 2013
04 Jun 2013 AP01 Appointment of John William Poulter as a director
16 May 2013 TM01 Termination of appointment of Martyn Ratcliffe as a director
02 May 2013 AA Group of companies' accounts made up to 30 November 2012
02 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business -allot shares and approve remuneration report 24/04/2013
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
24 Apr 2013 TM01 Termination of appointment of Michael Tomlinson as a director
07 Mar 2013 CH01 Director's details changed for Deena Mattar on 28 February 2013
22 Feb 2013 AR01 Annual return made up to 25 January 2013 no member list
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 26 November 2012
  • GBP 1,870,308.94
11 Jul 2012 SH01 Statement of capital following an allotment of shares on 20 June 2012
  • GBP 1,870,108.94
11 Jul 2012 AP01 Appointment of Mr David John Brooks as a director
15 Jun 2012 AP03 Appointment of Gregory Davidson-Shrine as a secretary
15 Jun 2012 TM02 Termination of appointment of Andrew Robson as a secretary
02 Apr 2012 TM01 Termination of appointment of Bryan Carsberg as a director
28 Mar 2012 AA Group of companies' accounts made up to 30 November 2011