Download leads from Nexok and grow your business. Find out more

The Riley R.M. Centre Limited

Documents

Total Documents76
Total Pages305

Filing History

7 December 2023Micro company accounts made up to 31 August 2023
8 November 2023Confirmation statement made on 27 October 2023 with no updates
17 January 2023Micro company accounts made up to 31 August 2022
7 November 2022Confirmation statement made on 27 October 2022 with updates
4 November 2022Termination of appointment of Robert Alan Storr as a secretary on 22 October 2022
4 November 2022Termination of appointment of Robert Alan Storr as a director on 22 October 2022
4 November 2022Cessation of Robert Alan Storr as a person with significant control on 22 October 2022
4 November 2022Appointment of Mr Terry Malcolm Heighway as a director on 22 October 2022
4 November 2022Notification of Terry Malcolm Heighway as a person with significant control on 22 October 2022
4 November 2022Appointment of Mr George Richard Derby as a secretary on 22 October 2022
4 November 2022Registered office address changed from 26 Nether Edge Road Sheffield South Yorkshire S7 1RX England to The Fox Covert Fox Covert Lane Picton Chester CH2 4HB on 4 November 2022
25 January 2022Micro company accounts made up to 31 August 2021
28 October 2021Confirmation statement made on 27 October 2021 with updates
13 August 2021Appointment of Mr George Richard Derby as a director on 3 August 2021
12 August 2021Notification of George Richard Derby as a person with significant control on 3 August 2021
12 August 2021Termination of appointment of Barry Roy Taylor as a director on 30 July 2021
28 June 2021Cessation of Barry Roy Taylor as a person with significant control on 27 June 2021
4 December 2020Confirmation statement made on 27 October 2020 with updates
3 December 2020Micro company accounts made up to 31 August 2020
11 November 2020Termination of appointment of Judith Uttley as a director on 1 November 2020
7 November 2020Notification of Barry Roy Taylor as a person with significant control on 1 November 2020
1 November 2020Cessation of Judith Uttley as a person with significant control on 1 November 2020
1 November 2020Appointment of Mr Barry Roy Taylor as a director on 1 November 2020
28 March 2020Notification of Richard Oliver as a person with significant control on 28 March 2020
28 March 2020Appointment of Mr Richard James Oliver as a director on 23 March 2020
27 March 2020Termination of appointment of David Gough as a secretary on 23 March 2020
27 March 2020Appointment of Mr Robert Alan Storr as a secretary on 23 March 2020
27 March 2020Termination of appointment of David Gough as a director on 23 March 2020
27 March 2020Registered office address changed from 48 King Street Seagrave Loughborough Leicestershire LE12 7LY England to 26 Nether Edge Road Sheffield South Yorkshire S7 1RX on 27 March 2020
27 March 2020Cessation of David Gough as a person with significant control on 23 March 2020
27 October 2019Micro company accounts made up to 31 August 2019
27 October 2019Confirmation statement made on 27 October 2019 with no updates
13 November 2018Micro company accounts made up to 31 August 2018
13 November 2018Confirmation statement made on 13 November 2018 with no updates
23 November 2017Micro company accounts made up to 31 August 2017
23 November 2017Micro company accounts made up to 31 August 2017
23 November 2017Confirmation statement made on 18 November 2017 with no updates
23 November 2017Confirmation statement made on 18 November 2017 with no updates
18 November 2016Confirmation statement made on 18 November 2016 with updates
18 November 2016Confirmation statement made on 18 November 2016 with updates
10 November 2016Micro company accounts made up to 31 August 2016
10 November 2016Micro company accounts made up to 31 August 2016
6 August 2016Confirmation statement made on 6 August 2016 with updates
6 August 2016Appointment of Mrs Judith Uttley as a director on 3 August 2016
6 August 2016Termination of appointment of David Derek Pettican as a director on 29 May 2016
6 August 2016Termination of appointment of David Derek Pettican as a director on 29 May 2016
6 August 2016Confirmation statement made on 6 August 2016 with updates
6 August 2016Appointment of Mrs Judith Uttley as a director on 3 August 2016
31 March 2016Registered office address changed from C/O Streeter Marshall 74 High Street Croydon Surrey CR9 2UU to 48 King Street Seagrave Loughborough Leicestershire LE12 7LY on 31 March 2016
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
31 March 2016Registered office address changed from C/O Streeter Marshall 74 High Street Croydon Surrey CR9 2UU to 48 King Street Seagrave Loughborough Leicestershire LE12 7LY on 31 March 2016
28 January 2016Appointment of Mr Rob Alan Storr as a director on 21 January 2016
28 January 2016Director's details changed for Mr Rob Alan Storr on 28 January 2016
28 January 2016Appointment of Mr Rob Alan Storr as a director on 21 January 2016
28 January 2016Director's details changed for Mr Rob Alan Storr on 28 January 2016
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
10 November 2015Appointment of Mr David Gough as a secretary on 7 November 2015
10 November 2015Appointment of Mr David Gough as a secretary on 7 November 2015
9 November 2015Termination of appointment of David Holden as a secretary on 7 November 2015
9 November 2015Current accounting period extended from 31 March 2016 to 31 August 2016
9 November 2015Current accounting period extended from 31 March 2016 to 31 August 2016
9 November 2015Termination of appointment of David Holden as a secretary on 7 November 2015
9 November 2015Termination of appointment of David Holden as a director on 7 November 2015
9 November 2015Register inspection address has been changed to 48 King Street Seagrave Loughborough Leicestershire LE12 7LY
9 November 2015Register inspection address has been changed to 48 King Street Seagrave Loughborough Leicestershire LE12 7LY
9 November 2015Termination of appointment of David Holden as a director on 7 November 2015
11 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 6
11 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 6
4 September 2015Registration of charge 095180060001, created on 31 August 2015
4 September 2015Registration of charge 095180060001, created on 31 August 2015
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 3
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 3
Sign up now to grow your client base. Plans & Pricing