- Company Overview for RMOS PROPERTY LIMITED (03584577)
- Filing history for RMOS PROPERTY LIMITED (03584577)
- People for RMOS PROPERTY LIMITED (03584577)
- Charges for RMOS PROPERTY LIMITED (03584577)
- More for RMOS PROPERTY LIMITED (03584577)
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 Jul 2017 | PSC01 | Notification of Maria O'sullivan as a person with significant control on 6 April 2016 | |
17 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
17 Jan 2017 | MR04 | Satisfaction of charge 9 in full | |
17 Jan 2017 | MR04 | Satisfaction of charge 8 in full | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
02 Mar 2016 | AD01 | Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2 March 2016 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
30 Jan 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
16 Jun 2011 | MISC | Amending 288A | |
27 May 2011 | CH01 | Director's details changed for Ronald Antonio O'sullivan on 27 May 2011 | |
27 May 2011 | CH01 | Director's details changed for Maria O'sullivan on 27 May 2011 | |
12 May 2011 | AD01 | Registered office address changed from C/O Melissa Wright 4 Quatro Park Tanners Drive, Blakelands Milton Keynes Buckinghamshire MK14 5BP on 12 May 2011 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders |