About

Registered Number: 06032852
Date of Incorporation: 19/12/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Platf9rm Second Floor, Hove Town Hall, Norton Road, Hove, BN3 3BQ,

 

Rittman Mead Consulting Ltd was registered on 19 December 2006 and are based in Hove, it's status at Companies House is "Active". There are 2 directors listed as Hopper, Timothy Daniel, Rittman, Janet for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOPPER, Timothy Daniel 25 November 2014 14 November 2017 1
RITTMAN, Janet 19 December 2006 25 November 2014 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 17 September 2019
CH01 - Change of particulars for director 12 March 2019
PSC04 - N/A 12 March 2019
PSC04 - N/A 12 March 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 18 December 2017
TM02 - Termination of appointment of secretary 14 November 2017
AD01 - Change of registered office address 08 November 2017
AA - Annual Accounts 03 October 2017
AUD - Auditor's letter of resignation 16 March 2017
CS01 - N/A 15 December 2016
TM01 - Termination of appointment of director 16 September 2016
AA - Annual Accounts 15 August 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 20 December 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AP03 - Appointment of secretary 02 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 27 September 2013
RESOLUTIONS - N/A 05 June 2013
SH01 - Return of Allotment of shares 05 June 2013
MR01 - N/A 25 April 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 22 June 2012
AD01 - Change of registered office address 11 May 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 26 January 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 March 2011
CH03 - Change of particulars for secretary 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AD01 - Change of registered office address 01 February 2011
RESOLUTIONS - N/A 23 December 2010
RESOLUTIONS - N/A 23 December 2010
SH01 - Return of Allotment of shares 23 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 30 December 2008
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 15 July 2008
287 - Change in situation or address of Registered Office 03 August 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
CERTNM - Change of name certificate 04 April 2007
NEWINC - New incorporation documents 19 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2013 Outstanding

N/A

Debenture 03 April 2013 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 22 January 2013 Outstanding

N/A

Rent deposit deed 01 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.