R M C ESTATES LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/06/2220 June 2022 Registered office address changed from , C/O R M C Estates Ltd, 4th Floor, Greyfriars House Greyfriars Road, Cardiff, CF10 3AL to 20 20 Llantrisant Rise Llandaff Cardiff CF5 2PG on 2022-06-20

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/11/2027 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/12/1518 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/134 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

23/11/1223 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 DISS40 (DISS40(SOAD))

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

12/01/1212 January 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

08/06/118 June 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

04/12/104 December 2010 Annual return made up to 22 October 2008 with full list of shareholders

View Document

04/12/104 December 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

04/12/104 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL CLAXTON MEGGITT / 22/10/2009

View Document

04/12/104 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA TRACEY MEGGITT / 22/10/2009

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM, 20 LLANTRISANT RISE, LLANDAFF, CARDIFF, CF5 2PG

View Document

28/08/0928 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 22/10/06; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 29 RHODFA SWELDON, BARRY, VALE OF GLAMORGAN, CF62 5AD

View Document

29/10/0229 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

22/10/0222 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company