About

Registered Number: 04170889
Date of Incorporation: 01/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH,

 

R.M.H. Ltd was registered on 01 March 2001, it's status in the Companies House registry is set to "Active". The companies directors are listed as Harris, Kim, Harris, Kim, Harris, Richard in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Kim 01 September 2011 - 1
HARRIS, Richard 01 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Kim 01 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CS01 - N/A 11 March 2020
CH01 - Change of particulars for director 11 March 2020
CH03 - Change of particulars for secretary 11 March 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 06 March 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 25 October 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 07 March 2003
AA - Annual Accounts 17 December 2002
288c - Notice of change of directors or secretaries or in their particulars 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 08 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
363s - Annual Return 03 April 2002
287 - Change in situation or address of Registered Office 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.