RMP PROP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

17/06/2517 June 2025 Director's details changed for Mr Sam Richard Max Seller on 2025-06-16

View Document

17/06/2517 June 2025 Change of details for Mr Sam Richard Max Seller as a person with significant control on 2025-06-16

View Document

30/05/2530 May 2025 Resolutions

View Document

29/05/2529 May 2025 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 102 High Road Chigwell Essex IG7 6PJ on 2025-05-29

View Document

28/05/2528 May 2025 Director's details changed for Mr Sam Seller on 2025-05-13

View Document

28/05/2528 May 2025 Change of details for Mr Sam Richard Max Seller as a person with significant control on 2025-05-13

View Document

28/05/2528 May 2025 Director's details changed for Mr Sam Seller on 2025-05-13

View Document

28/05/2528 May 2025 Director's details changed for Mr Sam Seller on 2025-05-13

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2024-03-31

View Document

27/05/2527 May 2025 Change of share class name or designation

View Document

27/05/2527 May 2025 Change of details for Mr Sam Seller as a person with significant control on 2025-05-13

View Document

27/05/2527 May 2025 Second filing of Confirmation Statement dated 2024-07-06

View Document

09/05/259 May 2025 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 2025-05-09

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

20/02/2420 February 2024 Change of details for Mr Sam Seller as a person with significant control on 2016-11-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

14/04/2314 April 2023 Previous accounting period extended from 2022-11-29 to 2022-11-30

View Document

13/04/2313 April 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

23/05/1923 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/06/1829 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/01/1513 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3FA

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER LEVY

View Document

20/01/1420 January 2014 SECOND FILING FOR FORM AP01

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR OLIVER LEVY

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR SAMUEL SELLER

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

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