R M P ENTERPRISE LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Registered office address changed from Unit 1.03 Piano House 9 Brighton Terrace London SW9 8DJ England to Unit 3.06 and 3.07 Brighton Terrace London SW9 8DJ on 2024-05-09

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

04/01/234 January 2023 Statement of company's objects

View Document

04/01/234 January 2023 Registered office address changed from 1.03 Piano Houe 9 Brighton Terrace London SW9 8DJ England to Unit 1.03 Piano House 9 Brighton Terrace London SW9 8DJ on 2023-01-04

View Document

03/01/233 January 2023 Appointment of Matthew Meegan as a director on 2022-12-21

View Document

03/01/233 January 2023 Termination of appointment of Christopher Mark Wickson as a director on 2022-12-21

View Document

03/01/233 January 2023 Termination of appointment of Gareth Michael Cadwallader as a director on 2022-12-21

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

03/01/233 January 2023 Cessation of Oliver Harry Sidwell as a person with significant control on 2022-12-21

View Document

03/01/233 January 2023 Cessation of Alastair Graham Daniel Lindsay as a person with significant control on 2022-12-21

View Document

03/01/233 January 2023 Notification of Rmp Enterprise Solutions Ltd as a person with significant control on 2022-12-21

View Document

03/01/233 January 2023 Appointment of Abigail Smith as a director on 2022-12-21

View Document

03/01/233 January 2023 Registered office address changed from Unit 1.01 Piano House Brighton Terrace London SW9 8DJ United Kingdom to 1.03 Brighton Terrace London SW9 8DJ on 2023-01-03

View Document

03/01/233 January 2023 Registered office address changed from 1.03 Brighton Terrace London SW9 8DJ England to 1.03 Piano Houe 9 Brighton Terrace London SW9 8DJ on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Ruby Thompson as a director on 2022-12-21

View Document

03/01/233 January 2023 Appointment of Elizabeth Roberts as a director on 2022-12-21

View Document

28/12/2228 December 2022 Registration of charge 063316650004, created on 2022-12-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063316650003

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/08/1927 August 2019 CESSATION OF CHRISTOPHER MARK WICKSON AS A PSC

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WICKSON

View Document

13/08/1913 August 2019 SECRETARY APPOINTED MR MATTHEW THOMAS MEEGAN

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

01/08/191 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/09/184 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/03/184 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM ERGON HOUSE 6TH FLOOR HORSEFERRY ROAD LONDON SW1P 2AL

View Document

18/10/1718 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRAHAM DANIEL LINDSAY / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRAHAM DANIEL LINDSAY / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HARRY SIDWELL / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WICKSON / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER HARRY SIDWELL / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WICKSON / 16/10/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/10/1521 October 2015 21/10/15 STATEMENT OF CAPITAL GBP 1017.5

View Document

21/10/1521 October 2015 21/10/15 STATEMENT OF CAPITAL GBP 1017.5

View Document

21/10/1521 October 2015 21/10/15 STATEMENT OF CAPITAL GBP 1017.5

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WICKSON / 22/06/2015

View Document

21/08/1521 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HARRY SIDWELL / 22/06/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MICHAEL CADWALLADER / 01/06/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRAHAM DANIEL LINDSAY / 22/06/2015

View Document

21/08/1521 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WICKSON / 22/06/2015

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063316650003

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 22 - 26 ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 22-26 6TH FLOOR HORSEFERRY ROAD LONDON SW1P 2AL ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063316650002

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063316650002

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/08/1410 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/11/1322 November 2013 SUB-DIVISION 11/11/13

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/08/137 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIVIDENDS 11/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HARRY SIDWELL / 30/11/2012

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRAHAM DANIEL LINDSAY / 13/08/2012

View Document

13/08/1213 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR GARETH MICHAEL CADWALLADER

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HARRY SIDWELL / 13/08/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WICKSON / 23/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HARRY SIDWELL / 23/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WICKSON / 23/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GRAHAM DANIEL LINDSAY / 23/05/2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 1 FRANCHISE STREET KIDDERMINSTER WORCESTERSHIRE DY11 8RE

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/09/1111 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

05/02/115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/11/1012 November 2010 PREVSHO FROM 31/08/2010 TO 31/05/2010

View Document

10/09/1010 September 2010 11/08/10 STATEMENT OF CAPITAL GBP 400

View Document

10/09/1010 September 2010 SUB-DIVISION 11/08/10

View Document

02/09/102 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/1011 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HARRY SIDWELL / 02/08/2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SMITH

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK WICKSON / 02/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GRAHAM DANIEL LINDSAY / 02/08/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 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