RMR DESIGN ASSOCIATES LIMITED

Company Documents

DateDescription
23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/04/1419 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

19/04/1419 April 2014 REGISTERED OFFICE CHANGED ON 19/04/2014 FROM
C/O TALENT TELEVISION
FBC STUDIO 31 40 BOWLING GREEN LANE
LONDON
EC1R 0NE
UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/02/1315 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/04/1226 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 13-19 VINE HILL LONDON EC1R 5DW UNITED KINGDOM

View Document

17/03/1117 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY FRANCES HORRELL

View Document

23/07/0923 July 2009 SECRETARY APPOINTED MR STEPHEN GIBSON CALLEN

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MR STEPHEN GIBSON CALLEN

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR FRANCES HORRELL

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/04/059 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/02/036 February 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

31/12/0231 December 2002 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 145-157 SAINT JOHN STREET LONDON EC1V 4RE

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 9-10 OASIS PARK STANTON HARCOURT ROAD EYNSHAM OXFORDSHIRE OX29 4TP

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: OAKFIELD HOUSE OAKFIELD INDUSTRI ESTATE STANTON HARCOURT ROAD EYNSHAM, WITNEY OXFORDSHIRE OX29 4AL

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/03/01

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/02/00

View Document

09/03/009 March 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/02/00

View Document

08/02/008 February 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/12/99

View Document

08/02/008 February 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/09/99

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: G OFFICE CHANGED 07/02/00 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/09/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/05/9911 May 1999 ADOPT MEM AND ARTS 18/12/98

View Document

13/03/9913 March 1999 S-DIV 18/12/98

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 15/02/98; CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/08/9712 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: G OFFICE CHANGED 18/03/97 NORTH WEST HOUSE 8 KING STREET BLACKPOOL LANCASHIRE FY1 3EJ

View Document

17/03/9717 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 SECRETARY RESIGNED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: G OFFICE CHANGED 04/07/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/02/9615 February 1996 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