About

Registered Number: 03129806
Date of Incorporation: 23/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Grove Lodge, 144 St Agnells Lane, Hemel Hempstead, Hertfordshire, HP2 6EG

 

Having been setup in 1995, R.C.M. Services Ltd have registered office in Hemel Hempstead, Hertfordshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKER, Raymond Henry 24 November 1995 - 1
CAMPBELL, Michael William Stanley 24 November 1995 17 April 2000 1
CROCKER, Salima Sultana 27 April 2011 30 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CROCKER, Salima Sultana 27 April 2011 - 1
JONES, Gregory Read 15 February 2004 01 February 2006 1
MATTHEWS, Janet 24 November 1995 30 April 1996 1
RAPID COMPANY SERVICES LIMITED 17 April 2000 31 December 2003 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 16 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 21 July 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 21 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 29 December 2011
AP01 - Appointment of director 27 April 2011
AP03 - Appointment of secretary 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 31 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 01 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 15 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
DISS40 - Notice of striking-off action discontinued 10 February 2004
652C - Withdrawal of application for striking off 04 February 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2003
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2003
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2003
652a - Application for striking off 18 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 21 November 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 07 December 1998
225 - Change of Accounting Reference Date 11 February 1998
363b - Annual Return 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
AA - Annual Accounts 02 December 1997
363s - Annual Return 20 March 1997
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
287 - Change in situation or address of Registered Office 29 November 1995
NEWINC - New incorporation documents 23 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.