RCM PROPERTY GROUP LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewApplication to strike the company off the register

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-10-31

View Document

21/11/2421 November 2024 Change of details for a person with significant control

View Document

20/11/2420 November 2024 Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 2024-11-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

04/02/224 February 2022 Notification of Colin Holliday as a person with significant control on 2022-02-03

View Document

04/02/224 February 2022 Cessation of Gary Nixon as a person with significant control on 2022-02-03

View Document

24/12/2124 December 2021 Appointment of Mr Colin Holliday as a director on 2021-12-24

View Document

24/12/2124 December 2021 Termination of appointment of Gary Nixon as a director on 2021-12-24

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

07/05/217 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 PREVEXT FROM 31/05/2020 TO 31/10/2020

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

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

View Accounts

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NIXON / 07/10/2020

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119949100002

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119949100001

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM C/O MITTEN CLARKE LIMITED FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SQ UNITED KINGDOM

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR GARY NIXON / 10/09/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NIXON / 10/09/2019

View Document

14/05/1914 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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