R & M RESIDENTIAL LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Director's details changed for Miss Rebecca Louvaine Newman on 2025-07-16

View Document

16/07/2516 July 2025 Change of details for Mrs Rebecca Louvaine Newman as a person with significant control on 2025-07-16

View Document

24/05/2524 May 2025 Change of details for Miss Melinda Newman as a person with significant control on 2025-05-24

View Document

24/05/2524 May 2025 Change of details for Miss Rebecca Newman as a person with significant control on 2025-05-24

View Document

24/05/2524 May 2025 Director's details changed for Miss Melinda Newman on 2025-05-24

View Document

07/05/257 May 2025 Change of details for Miss Melinda Newman as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Miss Rebecca Newman as a person with significant control on 2025-05-07

View Document

28/04/2528 April 2025 Micro company accounts made up to 2025-03-31

View Document

25/04/2525 April 2025 Change of details for Miss Melinda Newman as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to 11 the Paddocks Brandon IP27 0DX on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Miss Rebecca Newman as a person with significant control on 2025-04-24

View Document

16/04/2516 April 2025 Director's details changed for Miss Melinda Newman on 2025-02-18

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

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

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

15/04/2415 April 2024 Change of details for Miss Melinda Newman as a person with significant control on 2024-01-15

View Document

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

View Accounts

22/10/2322 October 2023 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2023-10-22

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Registration of charge 107248750004, created on 2022-11-23

View Document

08/11/228 November 2022 Registration of charge 107248750003, created on 2022-11-08

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

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

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

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

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

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

View Accounts

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107248750002

View Document

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107248750001

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SCURFIELD AND SON LTD


  • 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