RM PROPERTY AND FACILITIES SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

12/05/2512 May 2025 Termination of appointment of Elizabeth Lloyd as a director on 2025-04-01

View Document

19/12/2419 December 2024 Termination of appointment of Liam Staniland as a director on 2024-11-29

View Document

11/12/2411 December 2024 Full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

07/01/247 January 2024 Full accounts made up to 2023-03-26

View Document

26/10/2326 October 2023 Appointment of Mrs Elizabeth Lloyd as a director on 2023-09-12

View Document

12/07/2312 July 2023 Appointment of Mr Dean Preston as a director on 2023-06-13

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

16/03/2316 March 2023 Termination of appointment of John Walters as a director on 2023-03-14

View Document

03/01/233 January 2023 Termination of appointment of Martin David Gafsen as a director on 2022-12-14

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-27

View Document

02/12/222 December 2022 Appointment of Mr Liam Staniland as a director on 2022-11-07

View Document

02/12/222 December 2022 Appointment of Mr John Walters as a director on 2022-11-07

View Document

01/12/221 December 2022 Appointment of Mr Stuart Davies as a director on 2022-11-07

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-28

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

25/06/1925 June 2019 SECRETARY APPOINTED MR MARK AMSDEN

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY KULBINDER DOSANJH

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAYESH PATEL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED ELIZABETH LAW

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 25/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 SECRETARY APPOINTED MRS KULBINDER KAUR DOSANJH

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA CARROLL

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR JAYESH PATEL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 26/03/17

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON PEATTIE

View Document

03/05/173 May 2017 ADOPT ARTICLES 31/03/2017

View Document

20/04/1720 April 2017 ADOPT ARTICLES 31/03/2017

View Document

04/04/174 April 2017 DIRECTOR APPOINTED DR SHAUN DAVIS

View Document

21/02/1721 February 2017 COMPANY NAME CHANGED ROMEC LIMITED CERTIFICATE ISSUED ON 21/02/17

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRINCE

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY KULBINDER DOSANJH

View Document

18/11/1618 November 2016 SECRETARY APPOINTED MS NICOLA CARROLL

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR GORDON PEATTIE

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL SIMPSON / 29/02/2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY CLAUDINE O'CONNOR

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MRS KULBINDER KAUR DOSANJH

View Document

27/06/1627 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 INTERIM DIVIDEND 31/03/2016

View Document

25/04/1625 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

25/04/1625 April 2016 ADOPT ARTICLES 31/03/2016

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEVANNY

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH GREGORY

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILFRID PETRIE

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MARTIN DAVID GAFSEN

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARY SIMPSON

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MS SARAH JANE GREGORY

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE WILLIAMSON

View Document

30/06/1530 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY WOODHOUSE

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS LOUISE WILLIAMSON

View Document

01/07/141 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILFRED JOHN [ETRIE / 16/05/2014

View Document

31/03/1431 March 2014 SAIL ADDRESS CREATED

View Document

12/03/1412 March 2014 SECRETARY APPOINTED MISS CLAUDINE O'CONNOR

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY NEIL OWEN

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED WILFRED JOHN [ETRIE

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAVEN

View Document

09/07/139 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIES

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/07/126 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR TERRY COLIN WOODHOUSE

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBART

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE WELCH

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN OSBORNE

View Document

13/07/1113 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MICHAEL OWEN DEVANNY

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED DR STEWART JOHN RODNEY DAVIES

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NEIL DAVID OWEN / 26/05/2011

View Document

18/04/1118 April 2011 30/03/11 STATEMENT OF CAPITAL GBP 102

View Document

12/04/1112 April 2011 ADOPT ARTICLES 30/03/2011

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED ANDREW HAMPDEN HOBART

View Document

25/01/1125 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MICHAEL JOHN PRINCE

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED GARY MICHAEL SIMPSON

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HENDERSON

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN DARGUE

View Document

06/07/106 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BOYD HENDERSON / 15/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN WELCH / 15/06/2010

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED ROBIN LINDSAY DARGUE

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORES

View Document

10/11/0910 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 15/06/09; NO CHANGE OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED JULIE DAWN WELCH

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 15/06/04; NO CHANGE OF MEMBERS

View Document

01/02/041 February 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

17/02/0317 February 2003 SHARES AGREEMENT OTC

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

10/10/0210 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED ROMEC (NO.1) LIMITED CERTIFICATE ISSUED ON 29/07/02

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 COMPANY NAME CHANGED 3249TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 19/07/01

View Document

15/06/0115 June 2001 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