Advanced company searchLink opens in new window

THE RILEY R.M. CENTRE LIMITED

Company number 09518006

Filter by category

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)
27 Mar 2020 PSC07 Cessation of David Gough as a person with significant control on 23 March 2020
27 Mar 2020 TM01 Termination of appointment of David Gough as a director on 23 March 2020
27 Mar 2020 TM02 Termination of appointment of David Gough as a secretary on 23 March 2020
27 Mar 2020 AP03 Appointment of Mr Robert Alan Storr as a secretary on 23 March 2020
27 Mar 2020 AD01 Registered office address changed from 48 King Street Seagrave Loughborough Leicestershire LE12 7LY England to 26 Nether Edge Road Sheffield South Yorkshire S7 1RX on 27 March 2020
27 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
27 Oct 2019 AA Micro company accounts made up to 31 August 2019
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
13 Nov 2018 AA Micro company accounts made up to 31 August 2018
23 Nov 2017 AA Micro company accounts made up to 31 August 2017
23 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
18 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
10 Nov 2016 AA Micro company accounts made up to 31 August 2016
06 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
06 Aug 2016 AP01 Appointment of Mrs Judith Uttley as a director on 3 August 2016
06 Aug 2016 TM01 Termination of appointment of David Derek Pettican as a director on 29 May 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
31 Mar 2016 AD01 Registered office address changed from C/O Streeter Marshall 74 High Street Croydon Surrey CR9 2UU to 48 King Street Seagrave Loughborough Leicestershire LE12 7LY on 31 March 2016
28 Jan 2016 CH01 Director's details changed for Mr Rob Alan Storr on 28 January 2016
28 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
28 Jan 2016 AP01 Appointment of Mr Rob Alan Storr as a director on 21 January 2016
10 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
10 Nov 2015 AP03 Appointment of Mr David Gough as a secretary on 7 November 2015
09 Nov 2015 AD02 Register inspection address has been changed to 48 King Street Seagrave Loughborough Leicestershire LE12 7LY
09 Nov 2015 AA01 Current accounting period extended from 31 March 2016 to 31 August 2016