About

Registered Number: 06015825
Date of Incorporation: 01/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Harbour House, 60 Purewell, Christchurch, BH23 1ES,

 

Established in 2006, Rmh (Guildford) Ltd are based in Christchurch, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Rmh (Guildford) Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 December 2019
RESOLUTIONS - N/A 11 November 2019
SH01 - Return of Allotment of shares 11 November 2019
RESOLUTIONS - N/A 05 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 November 2019
SH19 - Statement of capital 05 November 2019
CAP-SS - N/A 05 November 2019
MR04 - N/A 31 October 2019
AA - Annual Accounts 17 September 2019
TM01 - Termination of appointment of director 07 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 13 December 2018
AA01 - Change of accounting reference date 28 September 2018
AD01 - Change of registered office address 11 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 28 December 2017
AA01 - Change of accounting reference date 27 September 2017
MR04 - N/A 15 June 2017
MR04 - N/A 15 June 2017
MR01 - N/A 04 May 2017
MR01 - N/A 04 May 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 07 December 2016
TM02 - Termination of appointment of secretary 17 May 2016
AP01 - Appointment of director 17 May 2016
MR01 - N/A 23 February 2016
MR01 - N/A 23 February 2016
MR01 - N/A 16 February 2016
RESOLUTIONS - N/A 11 February 2016
AA - Annual Accounts 11 February 2016
MR01 - N/A 04 February 2016
MR01 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
MR04 - N/A 21 December 2015
MR04 - N/A 17 December 2015
MR05 - N/A 17 December 2015
AR01 - Annual Return 05 December 2014
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 07 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 02 December 2013
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 25 June 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS40 - Notice of striking-off action discontinued 05 January 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 02 January 2013
CH03 - Change of particulars for secretary 12 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 03 October 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
AR01 - Annual Return 06 December 2010
AD01 - Change of registered office address 21 October 2010
AA - Annual Accounts 02 October 2010
AD01 - Change of registered office address 25 May 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 04 December 2009
MG01 - Particulars of a mortgage or charge 12 November 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
287 - Change in situation or address of Registered Office 14 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 19 January 2009
353 - Register of members 19 January 2009
287 - Change in situation or address of Registered Office 04 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
CERTNM - Change of name certificate 17 July 2008
395 - Particulars of a mortgage or charge 18 June 2008
395 - Particulars of a mortgage or charge 18 June 2008
363s - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 26 June 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
SA - Shares agreement 08 January 2007
RESOLUTIONS - N/A 06 January 2007
RESOLUTIONS - N/A 06 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
CERTNM - Change of name certificate 13 December 2006
NEWINC - New incorporation documents 01 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 29 January 2016 Fully Satisfied

N/A

A registered charge 29 January 2016 Fully Satisfied

N/A

A registered charge 29 January 2016 Fully Satisfied

N/A

Legal charge 14 January 2013 Fully Satisfied

N/A

Deed of confirmation 14 January 2013 Fully Satisfied

N/A

Legal charge 14 January 2013 Fully Satisfied

N/A

Debenture 05 August 2011 Fully Satisfied

N/A

Legal charge 05 August 2011 Fully Satisfied

N/A

Deed of amendment and confirmation 05 August 2011 Fully Satisfied

N/A

Deed of amendment and confirmation 05 August 2011 Fully Satisfied

N/A

Debenture 27 October 2009 Fully Satisfied

N/A

Legal charge 16 June 2008 Fully Satisfied

N/A

Debenture 16 June 2008 Fully Satisfied

N/A

Debenture 19 December 2006 Fully Satisfied

N/A

Charge 19 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.