RWM ESTATES SALES & LETTINGS LTD

Company Documents

DateDescription
07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

27/02/2527 February 2025 Micro company accounts made up to 2023-08-31

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Satisfaction of charge 114990180001 in full

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

05/10/235 October 2023 Notification of Ryan Meredith as a person with significant control on 2023-10-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Appointment of Mr Ryan William Meredith as a director on 2023-08-03

View Document

03/08/233 August 2023 Cessation of Nicol May Meredith as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Nicol May Meredith as a director on 2023-08-03

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-08-31

View Document

13/06/2313 June 2023 Micro company accounts made up to 2021-08-31

View Document

07/06/237 June 2023 Termination of appointment of Ryan William Meredith as a director on 2023-05-25

View Document

12/05/2312 May 2023 Cessation of Ryan Meredith as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Notification of Nicol May Meredith as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Appointment of Miss Nicol May Meredith as a director on 2023-05-12

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY KELLY-ANNE RADFORD

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN MEREDITH

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114990180001

View Document

12/11/1912 November 2019 CESSATION OF RYAN WILLIAM MEREDITH AS A PSC

View Document

28/10/1928 October 2019 SECRETARY APPOINTED MISS KELLY-ANNE RADFORD

View Document

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

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/08/183 August 2018 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