Advanced company searchLink opens in new window

RM2 TRUSTEES LIMITED

Company number 03363760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
02 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
26 Apr 2018 AP01 Appointment of Mrs Caroline Louise Parker as a director on 26 April 2018
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
04 Nov 2015 TM01 Termination of appointment of Liam Paul Liddy as a director on 24 September 2015
04 Nov 2015 AP01 Appointment of Mrs Sarah Frances Anderson as a director on 4 November 2015
13 Jul 2015 AA Accounts for a small company made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
21 Feb 2015 TM01 Termination of appointment of Fiona Lesley Bell as a director on 5 February 2015
17 Feb 2015 TM01 Termination of appointment of Fiona Lesley Bell as a director on 5 February 2015
13 Feb 2015 AP01 Appointment of Mr Nigel Stuart Mason as a director on 6 February 2015
03 Sep 2014 AA Accounts for a small company made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
29 Apr 2014 TM01 Termination of appointment of Peter Matthews as a director
17 May 2013 AA Accounts for a dormant company made up to 31 December 2012
08 May 2013 TM01 Termination of appointment of Peter Matthews as a director
08 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
24 Jan 2013 TM01 Termination of appointment of Peter Turner as a director
10 Jan 2013 AP01 Appointment of Fiona Bell as a director
10 Dec 2012 AA Accounts for a dormant company made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
29 May 2012 AD01 Registered office address changed from Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS United Kingdom on 29 May 2012