RJM PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Director's details changed for Mrs Anne Moore on 2025-05-20 |
04/06/254 June 2025 | Director's details changed for Mr James Moore on 2025-05-20 |
17/04/2517 April 2025 | Registered office address changed from PO Box 4385 12978575 - Companies House Default Address Cardiff CF14 8LH to Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ on 2025-04-17 |
14/04/2514 April 2025 | Registered office address changed to PO Box 4385, 12978575 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-14 |
14/04/2514 April 2025 | |
14/04/2514 April 2025 | |
14/04/2514 April 2025 | |
16/12/2416 December 2024 | Confirmation statement made on 2024-10-26 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
10/10/2310 October 2023 | Total exemption full accounts made up to 2022-12-31 |
21/07/2321 July 2023 | Previous accounting period extended from 2022-10-31 to 2022-12-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
01/11/221 November 2022 | Termination of appointment of Timothy Mark Moore as a director on 2022-10-24 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-26 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/01/218 January 2021 | DIRECTOR APPOINTED MRS ANNE MOORE |
27/10/2027 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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