RM2 TRUSTEES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of John William Dormer as a director on 2025-06-02

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

08/04/258 April 2025 Termination of appointment of John William Bezzant as a director on 2025-04-04

View Document

26/02/2526 February 2025 Appointment of Mrs Sarah Frances Anderson as a director on 2025-02-14

View Document

24/02/2524 February 2025 Termination of appointment of Richard James Cowley as a director on 2025-02-14

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

10/02/2310 February 2023 Appointment of Mr John William Bezzant as a director on 2023-02-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Appointment of Mr Richard James Cowley as a director on 2022-10-05

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Director's details changed for Gillian Diane Mitchell on 2021-12-06

View Document

11/11/2111 November 2021 Appointment of Gillian Diane Mitchell as a director on 2021-11-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA MITCHELL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL MASON

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARY KELLY

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MS KATE AMANDA DOWBIGGIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MRS CAROLINE LOUISE PARKER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 DIRECTOR APPOINTED MRS SARAH FRANCES ANDERSON

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR LIAM LIDDY

View Document

13/07/1513 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA BELL

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA BELL

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR NIGEL STUART MASON

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEWS

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEWS

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TURNER

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED FIONA BELL

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM SYCAMORE HOUSE 86-88 COOMBE ROAD NEW MALDEN SURREY KT3 4QS UNITED KINGDOM

View Document

29/05/1229 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/01/1226 January 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY COLIN PATERSON

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM SYCAMORE HOUSE 86-88 COOMBE ROAD NEW MALDEN SURREY KT3 4QS

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR LIAM PAUL LIDDY

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR LIAM LIDDY

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BOND

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN PATERSON

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR PETER MATTHEWS

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR PETER JOHN TURNER

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED REBECCA MITCHELL

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MARY KELLY

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN LINDON

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES LINDON / 01/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PAUL LIDDY / 01/05/2010

View Document

01/06/101 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BOND / 25/07/2008

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 8-12 COOMBE ROAD NEW MALDEN SURREY KT3 4QE

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED LIAM LIDDY

View Document

09/05/089 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK CAWLEY

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

15/08/0215 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 EXEMPTION FROM APPOINTING AUDITORS 09/05/00

View Document

12/05/0012 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

09/05/999 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 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