RML PROPERTIES (UK) LIMITED

Company Documents

DateDescription
21/11/1621 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

05/10/165 October 2016 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM
EAST COURT MILL ROAD
WORTHING
WEST SUSSEX
BN11 5DR

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MEIKLE LEES / 11/02/2016

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RORY MEIKLE LEES / 11/02/2016

View Document

11/10/1511 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
116 PORTLAND ROAD
HOVE
EAST SUSSEX
BN3 5DN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RORY MEIKLE LEES / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MEIKLE LEES / 26/03/2014

View Document

09/10/139 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/09/1223 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 DISS40 (DISS40(SOAD))

View Document

19/12/1119 December 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MEIKLE LEES / 31/07/2011

View Document

17/12/1117 December 2011 SECRETARY APPOINTED MR RORY MEIKLE LEES

View Document

17/12/1117 December 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 123 SHIRLEY DRIVE HOVE EAST SUSSEX BN3 6UJ

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MOJEE BELL

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED ALEXANDRA MOJEE BELL

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 57 LINGFIELD ROAD EDENBRIDGE KENT TN8 5DX ENGLAND

View Document

11/08/1011 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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