R & M PROPERTIES (HEMEL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-14 with updates

View Document

03/09/253 September 2025 NewNotification of Mia Routier as a person with significant control on 2025-06-07

View Document

03/09/253 September 2025 NewNotification of Romy Routier as a person with significant control on 2025-06-07

View Document

20/08/2520 August 2025 Micro company accounts made up to 2024-11-30

View Document

12/08/2512 August 2025 Termination of appointment of Yvonne Joan Young as a director on 2025-06-07

View Document

12/08/2512 August 2025 Cessation of Yvonne Joan Young as a person with significant control on 2025-06-07

View Document

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

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-09-14 with updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-11-30

View Document

21/06/2421 June 2024 Director's details changed for Ms Tina Young Routier on 2024-01-13

View Document

13/01/2413 January 2024 Registered office address changed from 10 Greville House Lower Road Harrow HA2 0HB England to 271 st. Albans Road Hemel Hempstead HP2 4RP on 2024-01-13

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

24/08/2024 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

22/08/2022 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA YOUNG / 24/02/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MS TINA YOUNG

View Document

24/02/2024 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/2024 February 2020 COMPANY NAME CHANGED ROLAAR LIMITED CERTIFICATE ISSUED ON 24/02/20

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR GRANT YOUNG

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 10 LOWER ROAD HARROW HA2 0HB ENGLAND

View Document

21/01/2021 January 2020 Registered office address changed from , 10 Lower Road, Harrow, HA2 0HB, England to 271 st. Albans Road Hemel Hempstead HP2 4RP on 2020-01-21

View Document

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

View Accounts

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM UNIT 6 MONACO WORKS STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8LQ

View Document

10/07/1910 July 2019 Registered office address changed from , Unit 6 Monaco Works, Station Road, Kings Langley, Hertfordshire, WD4 8LQ to 271 st. Albans Road Hemel Hempstead HP2 4RP on 2019-07-10

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

08/03/198 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/01/195 January 2019 DIRECTOR APPOINTED MRS YVONNE JOAN YOUNG

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, SECRETARY YVONNE YOUNG

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

17/02/1717 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

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

View Accounts

21/06/1621 June 2016 SECRETARY APPOINTED MRS YVONNE JOAN YOUNG

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR GRANT JASON YOUNG

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY GRANT YOUNG

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR MAURICE YOUNG

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/01/1523 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

23/02/1323 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/01/1213 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/01/112 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/01/1021 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JAMES YOUNG / 21/01/2010

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 REGISTERED OFFICE CHANGED ON 06/08/94 FROM: C/O HOLMES PEAT THORPE & CO 2ND FLOOR 62/68 WEST ST DUNSTABLE BEDS LU6 1TA

View Document

06/08/946 August 1994

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

29/11/9029 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information