About

Registered Number: 04524414
Date of Incorporation: 03/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Archway House, 17b North End, Bedale, N Yorks, DL8 1AF

 

R M & T Holdings Ltd was founded on 03 September 2002 with its registered office in N Yorks, it's status in the Companies House registry is set to "Active". The companies directors are listed as Crown Chambers Limited, John, Michael Richard, John, Jean Brenda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHN, Michael Richard 03 September 2002 - 1
JOHN, Jean Brenda 03 September 2002 09 February 2005 1
Secretary Name Appointed Resigned Total Appointments
CROWN CHAMBERS LIMITED 21 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 27 June 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 24 September 2015
CERTNM - Change of name certificate 24 February 2015
CONNOT - N/A 24 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 11 August 2011
SH01 - Return of Allotment of shares 04 March 2011
AR01 - Annual Return 26 August 2010
AA01 - Change of accounting reference date 12 July 2010
AA - Annual Accounts 25 May 2010
CH04 - Change of particulars for corporate secretary 13 May 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 09 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 05 September 2006
225 - Change of Accounting Reference Date 10 August 2006
363s - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
AA - Annual Accounts 05 September 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 03 October 2003
225 - Change of Accounting Reference Date 14 October 2002
RESOLUTIONS - N/A 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2002
123 - Notice of increase in nominal capital 10 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
MEM/ARTS - N/A 27 September 2002
CERTNM - Change of name certificate 24 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
NEWINC - New incorporation documents 03 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.