About

Registered Number: 06852450
Date of Incorporation: 19/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: CANTELOWES LIMITED, 15 Bowling Green Lane, London, EC1R 0BD

 

Founded in 2009, Rimes & Co Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This business has 5 directors listed as Rimes, Emma, Jordan, Adam, Temple Secretaries Limited, Rimes, Nickolas Garth, Midlands Corporate Solutions Limited. We don't know the number of employees at Rimes & Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Adam 03 September 2009 - 1
RIMES, Nickolas Garth 19 March 2009 11 January 2012 1
MIDLANDS CORPORATE SOLUTIONS LIMITED 12 December 2011 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
RIMES, Emma 23 March 2009 - 1
TEMPLE SECRETARIES LIMITED 19 March 2009 19 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 23 March 2020
PSC02 - N/A 23 March 2020
AA - Annual Accounts 31 July 2019
PSC01 - N/A 28 March 2019
PSC01 - N/A 28 March 2019
CS01 - N/A 22 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 27 November 2017
AA01 - Change of accounting reference date 23 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 23 March 2017
CH01 - Change of particulars for director 06 January 2017
CH01 - Change of particulars for director 06 January 2017
CH03 - Change of particulars for secretary 06 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 13 February 2016
AD01 - Change of registered office address 05 February 2016
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 25 March 2015
AA01 - Change of accounting reference date 12 November 2014
RESOLUTIONS - N/A 29 August 2014
AR01 - Annual Return 25 March 2014
SH01 - Return of Allotment of shares 19 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 19 April 2012
AP01 - Appointment of director 06 February 2012
TM01 - Termination of appointment of director 26 January 2012
AP02 - Appointment of corporate director 10 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AP01 - Appointment of director 13 October 2009
287 - Change in situation or address of Registered Office 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
NEWINC - New incorporation documents 19 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.