RM PROPERTY LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

08/03/248 March 2024 Application to strike the company off the register

View Document

15/02/2415 February 2024 Termination of appointment of Mohammad Asif Mohson as a director on 2024-02-14

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2022-10-31

View Document

22/11/2222 November 2022 Registered office address changed from First Floor Woburn Court 2 Railton Road Kempston Bedford Bedfordshire MK42 7PN England to Suite K, Sandland Court the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ on 2022-11-22

View Document

10/11/2210 November 2022 Director's details changed for Mr Roberto Felice Facchiano on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Mohammad Asif Mohson on 2022-11-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD ASIF MOHSON / 09/06/2020

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 33-39 HIGH STREET KEMPSTON BEDFORD BEDFORDSHIRE MK42 7BT UNITED KINGDOM

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO FELICE FACCHIANO / 09/06/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD ASIF MOHSON / 14/10/2019

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

19/11/1719 November 2017 REGISTERED OFFICE CHANGED ON 19/11/2017 FROM TECHNOLOGY HOUSE 239 AMPTHILL ROAD BEDFORD BEDFORDSHIRE MK42 9QG UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/10/1614 October 2016 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