RME PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Appointment of Mr Shahdoth Ali Shah as a director on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Reanne Mary Eccleston as a director on 2024-04-29

View Document

29/04/2429 April 2024 Cessation of Reanne Mary Eccleston as a person with significant control on 2024-04-29

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

11/04/2411 April 2024 Notification of Shahdoth Ali Shah as a person with significant control on 2024-04-11

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

25/03/2425 March 2024 Cessation of Shahdoth Ali Shah as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Miss Reanne Mary Eccleston as a director on 2024-03-25

View Document

25/03/2425 March 2024 Termination of appointment of Shahdoth Ali Shah as a director on 2024-03-25

View Document

25/03/2425 March 2024 Notification of Reanne Mary Eccleston as a person with significant control on 2024-03-25

View Document

08/02/248 February 2024 Registration of charge 111261710026, created on 2024-02-01

View Document

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

View Accounts

08/11/238 November 2023 Change of details for Shahdoth Ali Shah as a person with significant control on 2021-09-01

View Document

08/11/238 November 2023 Director's details changed for Mr Shahdoth Ali Shah on 2021-09-01

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

12/07/2312 July 2023 Satisfaction of charge 111261710014 in full

View Document

12/07/2312 July 2023 Satisfaction of charge 111261710013 in full

View Document

11/07/2311 July 2023 Registration of charge 111261710025, created on 2023-07-04

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Registered office address changed from Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 28 Swan Street Manchester M4 5JQ on 2022-11-29

View Document

26/10/2226 October 2022 Registration of charge 111261710023, created on 2022-10-26

View Document

26/10/2226 October 2022 Registration of charge 111261710024, created on 2022-10-26

View Document

12/10/2212 October 2022 Registration of charge 111261710022, created on 2022-10-10

View Document

31/01/2231 January 2022 Registration of charge 111261710015, created on 2022-01-27

View Document

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

13/07/2113 July 2021 Registration of charge 111261710014, created on 2021-07-08

View Document

13/07/2113 July 2021 Registration of charge 111261710013, created on 2021-07-08

View Document

11/02/2111 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111261710006

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111261710004

View Document

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111261710003

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111261710005

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111261710004

View Document

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111261710003

View Document

24/02/2024 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 1 SWAYFIELD AVENUE LONGSIGHT MANCHESTER M13 0NQ ENGLAND

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111261710001

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111261710002

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM UNIT 22 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 64 MARSTON DRIVE MAIDSTONE KENT ME14 5NE

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHAH FERDOUS

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM UNIT 22 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / SHAHDOTH ALI SHAH / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MISS SHAH MALIHA FERDOUS

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANDOTH ALI SHAH / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR SHANDOTH ALI SHAH / 08/04/2019

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANDOTH ALI SHAH

View Document

05/04/195 April 2019 CESSATION OF REANNE MARY ECCLESTON AS A PSC

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR SHANDOTH ALI SHAH

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR REANNE ECCLESTON

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111261710002

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111261710001

View Document

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

View Accounts

18/05/1818 May 2018 CESSATION OF MASSOUD SHAFAI AS A PSC

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MISS REANNE MARY ECCLESTON / 15/05/2018

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSOUD SHAFAI

View Document

03/04/183 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 100

View Document

28/12/1728 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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