About

Registered Number: 04027393
Date of Incorporation: 05/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 2 Oughton Road, Highgate, Birmingham, B12 0DF

 

R.M.F. Construction Services Ltd was registered on 05 July 2000 and has its registered office in Birmingham, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This organisation has 2 directors listed as Mcgee, Christopher, Mcgee, Raphael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGEE, Christopher 31 July 2001 27 July 2015 1
MCGEE, Raphael 05 July 2000 27 July 2015 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 30 July 2020
CH01 - Change of particulars for director 30 July 2020
PSC04 - N/A 30 July 2020
CS01 - N/A 30 July 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 18 August 2017
AA01 - Change of accounting reference date 21 April 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 15 October 2015
RP04 - N/A 07 October 2015
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 15 September 2015
AAMD - Amended Accounts 06 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 21 August 2014
CH03 - Change of particulars for secretary 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AA - Annual Accounts 17 June 2014
AD01 - Change of registered office address 28 March 2014
MR01 - N/A 16 January 2014
AAMD - Amended Accounts 07 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 29 October 2012
AAMD - Amended Accounts 10 October 2012
AAMD - Amended Accounts 10 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 06 June 2011
AD01 - Change of registered office address 16 March 2011
AAMD - Amended Accounts 23 February 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 16 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
287 - Change in situation or address of Registered Office 01 February 2006
363s - Annual Return 14 September 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 04 August 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.