This company is commonly known as R.m. Developments Limited. The company was founded 23 years ago and was given the registration number 04010660. The firm's registered office is in REDRUTH. You can find them at Rmd House United Downs Industrial Park, St. Day, Redruth, Cornwall. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | R.M. DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04010660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rmd House United Downs Industrial Park, St. Day, Redruth, Cornwall, TR16 5HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rmd House, United Downs Industrial Park, St. Day, Redruth, TR16 5HY | Secretary | 11 January 2016 | Active |
Rmd House, United Downs Industrial Park, St. Day, Redruth, England, TR16 5HY | Director | 01 April 2012 | Active |
Rmd House, United Downs Industrial Park, St. Day, Redruth, TR16 5HY | Director | 26 March 2018 | Active |
Rmd House, United Downs Industrial Park, St. Day, Redruth, TR16 5HY | Director | 01 June 2014 | Active |
The Knoll St Clement's Hill, Truro, TR1 1NY | Secretary | 09 August 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 June 2000 | Active |
Rmd House, United Downs Industrial Park, St. Day, Redruth, TR16 5HY | Director | 09 August 2000 | Active |
Rmd House, United Downs Industrial Park, St. Day, Redruth, TR16 5HY | Director | 09 August 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 June 2000 | Active |
Mr Stuart John Ivall | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Rmd House, United Downs Industrial Park, Redruth, TR16 5HY |
Nature of control | : |
|
Mr Philip Craig Morris | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | Rmd House, United Downs Industrial Park, Redruth, TR16 5HY |
Nature of control | : |
|
Ms Christina Morris | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Address | : | Rmd House, United Downs Industrial Park, Redruth, TR16 5HY |
Nature of control | : |
|
Mr Raymond Morris | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rmd House, United Downs Industrial Park, Redruth, England, TR16 5HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Change person director company with change date. | Download |
2024-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Address | Move registers to sail company with new address. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Address | Change sail address company with new address. | Download |
2023-06-05 | Incorporation | Memorandum articles. | Download |
2023-06-05 | Resolution | Resolution. | Download |
2023-06-05 | Capital | Capital name of class of shares. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Capital | Capital cancellation shares. | Download |
2023-04-24 | Capital | Capital return purchase own shares. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.