RM CONSTRUCTION & DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Appointment of Mrs Abigal Middleton as a secretary on 2023-10-12

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

06/10/236 October 2023 Notification of W.E.A.R Holdings Limited as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Cessation of Robert Allan Middleton as a person with significant control on 2023-10-06

View Document

25/04/2325 April 2023 Change of details for Mr Robert Allan Middleton as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

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

View Accounts

06/10/226 October 2022 Termination of appointment of Janet Middleton as a secretary on 2022-10-05

View Document

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

View Accounts

28/10/2128 October 2021 Registered office address changed from Sevenoaks Business Centre Lime Tree House 15 Lime Tree Walk Sevenoaks Kent TN13 1YH United Kingdom to 57a Broadway Leigh-on-Sea SS9 1PE on 2021-10-28

View Document

07/10/217 October 2021 Registered office address changed from Suite 3 1 - 3 Warren Court Park Road Crowborough East Sussex TN6 2QX England to Sevenoaks Business Centre Lime Tree House 15 Lime Tree Walk Sevenoaks Kent TN13 1YH on 2021-10-07

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM NEW OAKS SOUTHVIEW CLOSE SOUTHVIEW ROAD CROWBOROUGH EAST SUSSEX TN6 1HH

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN MIDDLETON / 15/04/2020

View Document

15/04/2015 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET MIDDLETON / 15/04/2020

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

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

View Accounts

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN MIDDLETON / 01/11/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN MIDDLETON / 30/04/2015

View Document

05/05/155 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN MIDDLETON / 22/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN MIDDLETON / 11/03/2011

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM TIMARU, CORSELEY ROAD GROOMBRIDGE TUNBRIDGE WELLS KENT TN3 9SG

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/02/0910 February 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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