R M D PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/12/2429 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/03/243 March 2024 Registered office address changed from PO Box PO Box 2 C/O Tdc Rmd C/O Tdc - Rmd Corby NN17 1FE England to 57 Stephenson Way Corby NN17 1DB on 2024-03-03

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

29/10/2329 October 2023 Registered office address changed from 18 Franklin Fields Corby NN17 1DJ England to PO Box PO Box 2 C/O Tdc Rmd C/O Tdc - Rmd Corby NN17 1FE on 2023-10-29

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/11/2227 November 2022 Registered office address changed from 18 Franklin Fields Corby NN17 1DJ England to 18 Franklin Fields Corby NN17 1DJ on 2022-11-27

View Document

27/11/2227 November 2022 Registered office address changed from C/O C/O Tdc PO Box 2 PO Box 2 Crucible Road Corby Northamptonshire NN17 1FE to 18 Franklin Fields Corby NN17 1DJ on 2022-11-27

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/197 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR TROPICANA INTERNATIONAL LOMBOK

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR CRISTIAN GUNEA

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISIAN GUNEA

View Document

22/05/1922 May 2019 CESSATION OF RUDY HERAWAN AS A PSC

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR RUDY HERAWAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/10/1616 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/11/1519 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/01/1418 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR RUDY HERAWAN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/11/115 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

25/12/1025 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 09 GRESLEY TAMWORTH STAFFORDSHIRE B77 2HN UNITED KINGDOM

View Document

24/10/1024 October 2010 REGISTERED OFFICE CHANGED ON 24/10/2010 FROM C/O TDC PO BOX 2 CORBY NORTHAMPTONSHIRE NN17 1FE

View Document

24/10/1024 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 CORPORATE DIRECTOR APPOINTED TROPICANA INTERNATIONAL LOMBOK

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN DA SILVA

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN DA SILVA / 29/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

06/09/096 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN DA SILVA / 04/09/2009

View Document

06/09/096 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN DA SILVA / 06/09/2009

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED SECRETARY ROBERT FINDLAY

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT FINDLAY

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN FINDLAY

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY MARK ALLEN

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR ROBERT FINDLAY

View Document

20/01/0920 January 2009 SECRETARY APPOINTED MR ROBERT FINDLAY

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM RYDER HOUSE 8 RYDER COURT OAKLEY HAY BUSINESS PARK CORBY NN18 9NX

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 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