About

Registered Number: 03771726
Date of Incorporation: 17/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 8 Wheatstone Court, Davy Way Quedgeley, Gloucester, Gloucestershire, GL2 2AQ

 

Based in Gloucestershire, Rhm Telecommunications Ltd was setup in 1999, it's status is listed as "Active". There are 9 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Mark Edward 17 May 1999 - 1
THOMAS, Nicholas Jason 15 November 2004 - 1
BARRINGTON, Asghar 15 October 2012 05 March 2019 1
DIXON, Nigel Charles 23 June 1999 25 April 2016 1
ELLIOTT, Jeffrey Michael 15 October 2012 24 May 2014 1
HENRY, Pamela Ruth 15 October 2012 23 August 2020 1
LEACH, Myles William 22 January 2001 10 February 2011 1
PUGSLEY, Robin Arthur 23 June 1999 07 May 2004 1
Secretary Name Appointed Resigned Total Appointments
LEACH, Evelyn Mary 27 January 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 22 May 2019
MR04 - N/A 19 March 2019
TM01 - Termination of appointment of director 14 March 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 14 February 2018
MR01 - N/A 03 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 03 April 2017
RP04AR01 - N/A 01 November 2016
RP04AR01 - N/A 01 November 2016
AR01 - Annual Return 17 May 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 15 June 2015
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 13 April 2015
AP03 - Appointment of secretary 27 January 2015
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 08 April 2013
RESOLUTIONS - N/A 08 March 2013
CC04 - Statement of companies objects 08 March 2013
SH08 - Notice of name or other designation of class of shares 08 March 2013
AP01 - Appointment of director 30 October 2012
AP01 - Appointment of director 30 October 2012
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 09 June 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 10 June 2010
AA01 - Change of accounting reference date 30 March 2010
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 02 May 2006
CERTNM - Change of name certificate 06 July 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
169 - Return by a company purchasing its own shares 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
AA - Annual Accounts 05 May 2004
287 - Change in situation or address of Registered Office 08 October 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 27 June 2001
225 - Change of Accounting Reference Date 16 May 2001
128(3) - Statement of particulars of variation of rights attached to shares 15 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 28 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
395 - Particulars of a mortgage or charge 26 November 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 September 1999
88(2)P - N/A 29 September 1999
RESOLUTIONS - N/A 17 September 1999
RESOLUTIONS - N/A 17 September 1999
RESOLUTIONS - N/A 17 September 1999
123 - Notice of increase in nominal capital 17 September 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
225 - Change of Accounting Reference Date 09 July 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
287 - Change in situation or address of Registered Office 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
NEWINC - New incorporation documents 17 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2017 Outstanding

N/A

Guarantee & debenture 12 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.