Advanced company searchLink opens in new window

RMOS PROPERTY LIMITED

Company number 03584577

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)
15 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
20 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
01 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
20 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 16 October 2020 with updates
14 Dec 2020 PSC05 Change of details for Rosjl Holdings Limited as a person with significant control on 14 December 2020
19 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
16 Oct 2019 CH01 Director's details changed for Mr Ronald Antonio O'sullivan on 19 September 2019
16 Oct 2019 PSC02 Notification of Rosjl Holdings Limited as a person with significant control on 24 April 2019
16 Oct 2019 PSC07 Cessation of Ronald Antonio O'sullivan as a person with significant control on 24 April 2019
13 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
13 Jul 2019 TM02 Termination of appointment of Janet Koss as a secretary on 1 July 2019
30 May 2019 AD01 Registered office address changed from 7 Ethelbert Gardens Ilford IG2 6UL United Kingdom to 64 Manor Road Chigwell IG7 5PG on 30 May 2019
04 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
25 Feb 2019 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 7 Ethelbert Gardens Ilford IG2 6UL on 25 February 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Ronald Antonio O'sullivan as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Maria O'sullivan as a person with significant control on 6 April 2016