RIMES PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewRegistered office address changed from C/O Moorhurst Patrners Llp Suite S2 Blackwell House Guildhall Yard London EC2V 5AE United Kingdom to C/O Moorhurst Partners Llp Suite S2 Blackwell House Guildhall Yard London EC2V 5AE on 2025-08-03

View Document

03/08/253 August 2025 NewChange of details for Mr Nickolas Garth Rimes as a person with significant control on 2025-08-03

View Document

03/08/253 August 2025 NewSecretary's details changed for Nickolas Garth Rimes on 2025-08-03

View Document

03/08/253 August 2025 NewSecretary's details changed for Miss Olivia Rimes on 2025-08-03

View Document

03/08/253 August 2025 NewChange of details for Mrs Emma Rimes as a person with significant control on 2025-08-03

View Document

01/08/251 August 2025 NewRegistered office address changed from C/O Moorhurst Partners Llp Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom to C/O Moorhurst Patrners Llp Suite S2 Blackwell House Guildhall Yard London EC2V 5AE on 2025-08-01

View Document

01/08/251 August 2025 NewSecretary's details changed for Miss Olivia Rimes on 2025-08-01

View Document

01/08/251 August 2025 NewSecretary's details changed for Nickolas Garth Rimes on 2025-08-01

View Document

01/08/251 August 2025 NewChange of details for Mrs Emma Rimes as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewChange of details for Mr Nickolas Garth Rimes as a person with significant control on 2025-08-01

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

24/07/2424 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

17/10/2317 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to C/O Moorhurst Partners Llp Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 2023-02-01

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

11/11/1811 November 2018 SECRETARY APPOINTED MISS OLIVIA RIMES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089437310001

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089437310002

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

20/06/1720 June 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

06/01/176 January 2017 SECRETARY'S CHANGE OF PARTICULARS / NICKOLAS GARTH RIMES / 01/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA RIMES / 01/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKOLAS GARTH RIMES / 01/01/2017

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 08/04/16 STATEMENT OF CAPITAL GBP 445

View Document

01/04/161 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

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

View Accounts

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 92 CROMER STREET LONDON WC1H 8DD UNITED KINGDOM

View Document

17/03/1417 March 2014 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