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)
17 Jan 2017 MR04 Satisfaction of charge 1 in full
17 Jan 2017 MR04 Satisfaction of charge 8 in full
17 Jan 2017 MR04 Satisfaction of charge 9 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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
28 Sep 2010 AD01 Registered office address changed from 64 Manor Road Chigwell Essex IG7 5PG United Kingdom on 28 September 2010