R & M PROPERTY SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/09/239 September 2023 Micro company accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR DANIEL STACKHOUSE

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR STUART KING

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 93 BREWHOUSE LANE SOHAM ELY CB7 5JD ENGLAND

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR STUART KING

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR HARRISON BAILEY

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 20 GAINSBOROUGH ROAD STOWMARKET SUFFOLK IP14 1LG

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRINE MCCDOUGALL / 20/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR HARRISON BAILEY

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR STUART KING

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR HARRISON BAILEY

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MRS CATHRINE MCCDOUGALL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR STUART KING

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY BAILEY / 01/09/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN STEVENSON MCDOUGALL / 01/09/2014

View Document

28/09/1428 September 2014 DIRECTOR APPOINTED MR HARRY BAILEY

View Document

28/09/1428 September 2014 DIRECTOR APPOINTED MR STUART KING

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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