R M C ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-22 with no updates | 
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-22 with no updates | 
| 10/07/2410 July 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 07/11/237 November 2023 | Confirmation statement made on 2023-10-22 with no updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2021-10-31 | 
| 21/11/2221 November 2022 | Confirmation statement made on 2022-10-22 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 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 | 
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 19/11/2119 November 2021 | Confirmation statement made on 2021-10-22 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 27/11/2027 November 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 18/12/1518 December 2015 | Annual return made up to 22 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 27/11/1427 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders | 
| 05/11/145 November 2014 | DISS40 (DISS40(SOAD)) | 
| 04/11/144 November 2014 | FIRST GAZETTE | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 04/12/134 December 2013 | Annual return made up to 22 October 2013 with full list of shareholders | 
| 02/11/132 November 2013 | DISS40 (DISS40(SOAD)) | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 29/10/1329 October 2013 | FIRST GAZETTE | 
| 23/11/1223 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders | 
| 06/11/126 November 2012 | DISS40 (DISS40(SOAD)) | 
| 05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 30/10/1230 October 2012 | FIRST GAZETTE | 
| 12/01/1212 January 2012 | Annual return made up to 22 October 2011 with full list of shareholders | 
| 22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 11/06/1111 June 2011 | DISS40 (DISS40(SOAD)) | 
| 08/06/118 June 2011 | Annual return made up to 22 October 2010 with full list of shareholders | 
| 08/03/118 March 2011 | FIRST GAZETTE | 
| 04/12/104 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL CLAXTON MEGGITT / 22/10/2009 | 
| 04/12/104 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA TRACEY MEGGITT / 22/10/2009 | 
| 04/12/104 December 2010 | Annual return made up to 22 October 2008 with full list of shareholders | 
| 04/12/104 December 2010 | Annual return made up to 22 October 2009 with full list of shareholders | 
| 28/06/1028 June 2010 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM, 20 LLANTRISANT RISE, LLANDAFF, CARDIFF, CF5 2PG | 
| 28/08/0928 August 2009 | 31/10/08 TOTAL EXEMPTION FULL | 
| 01/09/081 September 2008 | 31/10/07 TOTAL EXEMPTION FULL | 
| 04/03/084 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | 
| 29/01/0829 January 2008 | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS | 
| 04/01/084 January 2008 | PARTICULARS OF MORTGAGE/CHARGE | 
| 15/12/0715 December 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 15/10/0715 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | 
| 18/08/0718 August 2007 | RETURN MADE UP TO 22/10/06; NO CHANGE OF MEMBERS | 
| 02/07/072 July 2007 | SECRETARY RESIGNED | 
| 02/07/072 July 2007 | NEW SECRETARY APPOINTED | 
| 22/11/0622 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | 
| 12/07/0612 July 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 16/12/0516 December 2005 | PARTICULARS OF MORTGAGE/CHARGE | 
| 22/11/0522 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | 
| 08/11/058 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | 
| 04/01/054 January 2005 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | 
| 26/08/0426 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | 
| 03/03/043 March 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 23/12/0323 December 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | 
| 11/12/0311 December 2003 | PARTICULARS OF MORTGAGE/CHARGE | 
| 26/07/0326 July 2003 | PARTICULARS OF MORTGAGE/CHARGE | 
| 05/06/035 June 2003 | PARTICULARS OF MORTGAGE/CHARGE | 
| 02/01/032 January 2003 | PARTICULARS OF MORTGAGE/CHARGE | 
| 07/11/027 November 2002 | NEW DIRECTOR APPOINTED | 
| 04/11/024 November 2002 | REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 29 RHODFA SWELDON, BARRY, VALE OF GLAMORGAN, CF62 5AD | 
| 29/10/0229 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 29/10/0229 October 2002 | DIRECTOR RESIGNED | 
| 29/10/0229 October 2002 | SECRETARY RESIGNED | 
| 29/10/0229 October 2002 | SECRETARY RESIGNED | 
| 29/10/0229 October 2002 | DIRECTOR RESIGNED | 
| 29/10/0229 October 2002 | NEW SECRETARY APPOINTED | 
| 29/10/0229 October 2002 | NEW SECRETARY APPOINTED | 
| 29/10/0229 October 2002 | NEW DIRECTOR APPOINTED | 
| 29/10/0229 October 2002 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX | 
| 22/10/0222 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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