RMS PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Satisfaction of charge 1 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 075239430005 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 075239430006 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 075239430004 in full

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2023-02-28

View Document

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

View Document

28/08/2428 August 2024 Registration of charge 075239430007, created on 2024-08-27

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

06/10/236 October 2023 Registration of charge 075239430006, created on 2023-09-19

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

10/11/2110 November 2021 Registration of charge 075239430005, created on 2021-10-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075239430003

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075239430002

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075239430004

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR SERGIO FERREIRA RAMOS / 29/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO FERREIRA RAMOS / 29/08/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/12/1721 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM MORLAND HOUSE 12-16 EASTERN ROAD ROMFORD ESSEX RM1 3PJ

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/01/1725 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075239430003

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075239430002

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHZAD ASIF MAHMOOD / 02/06/2012

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SHAHZAD ASIF MAHMOOD / 02/06/2012

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO FERREIRA RAMOS / 06/02/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/12/1214 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 84 BROADMEAD ROAD WOODFORD GREEN ESSEX IG8 0BA

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information