RMS PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Satisfaction of charge 1 in full |
13/03/2513 March 2025 | Satisfaction of charge 075239430005 in full |
13/03/2513 March 2025 | Satisfaction of charge 075239430006 in full |
13/03/2513 March 2025 | Satisfaction of charge 075239430004 in full |
27/02/2527 February 2025 | Total exemption full accounts made up to 2023-02-28 |
05/02/255 February 2025 | Registered office address changed from Queens Court, 9 -17 Eastern Road Romford Essex RM1 3NH England to 34-35 Hatton Garden Hatton Garden London EC1N 8DX on 2025-02-05 |
28/08/2428 August 2024 | Registration of charge 075239430007, created on 2024-08-27 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
06/10/236 October 2023 | Registration of charge 075239430006, created on 2023-09-19 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
10/11/2110 November 2021 | Registration of charge 075239430005, created on 2021-10-27 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/02/207 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
28/08/1928 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075239430003 |
05/06/195 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075239430002 |
29/05/1929 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075239430004 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | PSC'S CHANGE OF PARTICULARS / MR SERGIO FERREIRA RAMOS / 29/08/2018 |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO FERREIRA RAMOS / 29/08/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/12/1721 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM MORLAND HOUSE 12-16 EASTERN ROAD ROMFORD ESSEX RM1 3PJ |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/01/1725 January 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
14/01/1614 January 2016 | Annual return made up to 28 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/11/1518 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075239430003 |
18/11/1518 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075239430002 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/11/1428 November 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
04/03/144 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/03/1328 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHZAD ASIF MAHMOOD / 02/06/2012 |
27/03/1327 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / SHAHZAD ASIF MAHMOOD / 02/06/2012 |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO FERREIRA RAMOS / 06/02/2012 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/12/1214 December 2012 | 29/02/12 TOTAL EXEMPTION FULL |
14/03/1214 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 84 BROADMEAD ROAD WOODFORD GREEN ESSEX IG8 0BA |
14/06/1114 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/02/119 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RMS PROPERTY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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