- Company Overview for R.M.A. PROPERTIES LIMITED (03121378)
- Filing history for R.M.A. PROPERTIES LIMITED (03121378)
- People for R.M.A. PROPERTIES LIMITED (03121378)
- More for R.M.A. PROPERTIES LIMITED (03121378)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 30 July 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 30 July 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 30 July 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
22 Nov 2021 | PSC05 | Change of details for Ox4 Properties Limited as a person with significant control on 22 November 2021 | |
07 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
10 Oct 2019 | TM01 | Termination of appointment of Ox4 Properties Limited as a director on 30 September 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to 5 South Parade Oxford OX2 7JL on 27 September 2019 | |
16 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
16 Oct 2018 | TM02 | Termination of appointment of Shabana Anwar as a secretary on 10 October 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
23 Jul 2018 | PSC05 | Change of details for Ox4 Properties Limited as a person with significant control on 6 April 2016 | |
27 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
23 Mar 2018 | AD01 | Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 23 March 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |