ST CUTHBERTS ROAD (RMC) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

26/06/2526 June 2025 Amended total exemption full accounts made up to 2023-09-30

View Document

20/06/2520 June 2025 Micro company accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Appointment of Mr Josh Richard Alam Lloyd as a director on 2025-03-28

View Document

01/04/251 April 2025 Termination of appointment of Sienna Poppy Carmela Rodgers Orsaz as a director on 2025-03-28

View Document

01/04/251 April 2025 Cessation of Sienna Poppy Carmela Rodgers Orsaz as a person with significant control on 2025-03-28

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 349 ROYAL COLLEGE STREET LONDON NW1 9QS ENGLAND

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/04/1720 April 2017 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM WINDSOR HOUSE 103 WHITEHALL ROAD COLCHESTER ESSEX CO2 8HA

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY RED ROCK ESTATE & PROPERTY MANAGEMENT LTD

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/12/151 December 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MRS ELEANOR SUSANNAH NAUGHTEN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/02/1523 February 2015 CORPORATE SECRETARY APPOINTED RED ROCK ESTATE & PROPERTY MANAGEMENT LTD

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, SECRETARY MRL COMPANY SECRETARIAL SERVICES LIMITED

View Document

10/10/1410 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LINDSAY-DAVIES

View Document

08/10/138 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY GH CANFIELDS

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM C/O GH CANFIELDS LLP 129 FINCHLEY ROAD LONDON NW3 6HY ENGLAND

View Document

31/07/1331 July 2013 CORPORATE SECRETARY APPOINTED MRL COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/11/128 November 2012 ADOPT ARTICLES 08/10/2012

View Document

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED RICHARD ALAN LINDSAY-DAVIES

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED KERSTIN RODGERS

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SHULMAN

View Document

16/09/1116 September 2011 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