RMMT PROPCO LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 | Confirmation statement made on 2025-08-10 with no updates |
03/04/253 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/08/2410 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
10/06/2410 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Notification of Catherine Elizabeth Beckett as a person with significant control on 2024-01-17 |
17/01/2417 January 2024 | Change of details for Mr Richard John Muddimer as a person with significant control on 2024-01-17 |
17/01/2417 January 2024 | Cessation of Catherine Elizabeth Beckett as a person with significant control on 2024-01-16 |
17/01/2417 January 2024 | Director's details changed for Mr Richard John Muddimer on 2024-01-17 |
16/01/2416 January 2024 | |
30/11/2330 November 2023 | Director's details changed for Mrs Catherine Elizabeth Beckett on 2023-10-04 |
27/10/2327 October 2023 | Satisfaction of charge 115350660001 in full |
23/09/2323 September 2023 | Registered office address changed from 3 Watermill Gardens Penistone Sheffield S36 8AJ England to Overbrook 24 Arkenley Lane Almondbury Huddersfield HD4 6SQ on 2023-09-23 |
23/09/2323 September 2023 | Change of details for Mrs Catherine Elizabeth Beckett as a person with significant control on 2023-09-22 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
04/07/234 July 2023 | Change of details for Mrs Catherine Elizabeth Beckett as a person with significant control on 2023-07-03 |
04/07/234 July 2023 | Registered office address changed from Ashtree House Harrington Road Old Northampton NN6 9RJ England to 3 Watermill Gardens Penistone Sheffield S36 8AJ on 2023-07-04 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
21/04/2121 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/05/202 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115350660001 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/04/195 April 2019 | PREVSHO FROM 31/08/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
07/11/187 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ELIZABETH BECKETT |
07/11/187 November 2018 | 24/08/18 STATEMENT OF CAPITAL GBP 3 |
24/08/1824 August 2018 | Incorporation |
24/08/1824 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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