RM CONSTRUCTION & DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Appointment of Mrs Abigal Middleton as a secretary on 2023-10-12 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with updates |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
06/10/236 October 2023 | Notification of W.E.A.R Holdings Limited as a person with significant control on 2023-10-06 |
06/10/236 October 2023 | Cessation of Robert Allan Middleton as a person with significant control on 2023-10-06 |
25/04/2325 April 2023 | Change of details for Mr Robert Allan Middleton as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/10/226 October 2022 | Termination of appointment of Janet Middleton as a secretary on 2022-10-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
15/04/2015 April 2020 | REGISTERED OFFICE CHANGED ON 15/04/2020 FROM NEW OAKS SOUTHVIEW CLOSE SOUTHVIEW ROAD CROWBOROUGH EAST SUSSEX TN6 1HH |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN MIDDLETON / 15/04/2020 |
15/04/2015 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET MIDDLETON / 15/04/2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN MIDDLETON / 01/11/2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN MIDDLETON / 30/04/2015 |
05/05/155 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
02/05/142 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN MIDDLETON / 22/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
19/05/1119 May 2011 | VARYING SHARE RIGHTS AND NAMES |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN MIDDLETON / 11/03/2011 |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM TIMARU, CORSELEY ROAD GROOMBRIDGE TUNBRIDGE WELLS KENT TN3 9SG |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/06/1011 June 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/02/0910 February 2009 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
12/09/0812 September 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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