R M R CONSTRUCTION LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-05-31

View Document

30/09/2430 September 2024 Director's details changed for Mr Robert Leslie William Cate on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Mr Robert Leslie William Cate as a person with significant control on 2024-09-30

View Document

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

View Accounts

09/05/249 May 2024 Director's details changed for Mr Robert Leslie William Cate on 2024-05-07

View Document

09/05/249 May 2024 Change of details for Mr Robert Leslie William Cate as a person with significant control on 2024-05-07

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

18/03/2118 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE WILLIAM CATE / 01/05/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT LESLIE WILLIAM CATE / 01/05/2019

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE WILLIAM CATE / 10/05/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

09/02/189 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

10/05/1610 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

29/05/1529 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 14 KEYDELL CLOSE WATERLOOVILLE PO8 9TB

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY KITFORM LIMITED

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 23A THE PRECINCT WATERLOOVILLE HAMPSHIRE PO7 7DT

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 14 KEYDELL CLOSE WATERLOOVILLE PO8 9TB

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR ROBERT LESLIE WILLIAM CATE

View Document

18/06/1418 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON HOLDER

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT CATE

View Document

07/10/137 October 2013 DIRECTOR APPOINTED ALISON LOUISE HOLDER

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON LONG

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR ROBERT LESLIE WILLIAM CATE

View Document

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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