RSM PARTNERS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

23/11/2323 November 2023 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

19/07/2319 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

26/04/2226 April 2022 Registered office address changed from Rsm House Isidore Road Bromsgrove Technology Park Bromsgrove B60 3FQ England to 1020 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 2022-04-26

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/12/214 December 2021 Change of details for Bmc Software Limited as a person with significant control on 2021-12-04

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

20/04/2020 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/2024 March 2020 SECRETARY APPOINTED MR ARNO JAN TER AVEST

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DAVIES

View Document

24/03/2024 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 1663

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR TED CORY BLEUER

View Document

24/03/2024 March 2020 CESSATION OF ANDREW JOHN DOWNIE AS A PSC

View Document

24/03/2024 March 2020 CESSATION OF MARK WILSON AS A PSC

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BMC SOFTWARE LIMITED

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR ARNO JAN TER AVEST

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWNIE

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES

View Document

09/03/209 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

06/08/196 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

05/11/185 November 2018 ADOPT ARTICLES 07/09/2018

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 24/11/06 STATEMENT OF CAPITAL GBP 1662

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM C/O N DAVIES RSM PARTNERS THE COURTYARD, BUNTSFORD DRIVE BROMSGROVE WORCESTERSHIRE B60 3DJ

View Document

05/02/185 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1824 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 1662

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

24/08/1724 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/12/1523 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN HALLIWELL

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056339250002

View Document

09/12/139 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

20/08/1320 August 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 23 November 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/1124 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM UNIVERSAL AUTOMOTIVE LTD GREENHILL IND EST BIRMINGHAM RD KIDDERMINSTER WEST MIDLANDS DY102RN UK

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/05/1116 May 2011 ADOPT ARTICLES 11/05/2011

View Document

16/05/1116 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 1750

View Document

16/05/1116 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 1137

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR ANDREW JOHN DOWNIE

View Document

09/12/109 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 PREVSHO FROM 31/03/2011 TO 30/11/2010

View Document

26/08/1026 August 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/02/103 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WHITFIELD / 05/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON / 05/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR APPOINTED ROBIN HALLIWELL

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/0928 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0928 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM C/O UNIVERSAL AUTOMOTIVE LTD GREENHILL IND EST KIDDERMINSTER WEST MIDLANDS DY10 2RN

View Document

28/01/0928 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM UNIT 8 BLOCK 5 SHENSTONE TRADING EST BROMSGROVE ROAD HALESOWEN W MIDS B63 3XB

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: UNIT 8 BLOCK 5 SHENSTONE TRADING EST, BROMSGROVE RD HALESOWEN WEST MIDS B63 3XB

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/12/0717 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0717 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: DRALDA HOUSE 24-28 CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LS

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: C/O AZR LIMITED, SUITE 101 2 GAYTON ROAD HARROW HA1 2XU

View Document

10/01/0610 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 COMPANY NAME CHANGED R.S.M. PARTNERS LIMITED CERTIFICATE ISSUED ON 06/12/05

View Document

23/11/0523 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information