- Company Overview for R & M PROPERTIES LIMITED (04238116)
- Filing history for R & M PROPERTIES LIMITED (04238116)
- People for R & M PROPERTIES LIMITED (04238116)
- Charges for R & M PROPERTIES LIMITED (04238116)
- More for R & M PROPERTIES LIMITED (04238116)
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) |
---|---|---|---|
21 May 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
22 Jul 2003 | 363s |
Return made up to 20/06/03; full list of members
|
|
02 Apr 2003 | 395 | Particulars of mortgage/charge | |
07 Jan 2003 | AA | Total exemption small company accounts made up to 30 June 2002 | |
24 Dec 2002 | 395 | Particulars of mortgage/charge | |
24 Oct 2002 | 287 | Registered office changed on 24/10/02 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB | |
13 Sep 2002 | 225 | Accounting reference date extended from 31/03/02 to 30/06/02 | |
11 Sep 2002 | 288a | New secretary appointed | |
24 Jul 2002 | 363s |
Return made up to 20/06/02; full list of members
|
|
27 Feb 2002 | 395 | Particulars of mortgage/charge | |
18 Oct 2001 | 288a | New director appointed | |
12 Oct 2001 | 288a | New director appointed | |
12 Oct 2001 | 288a | New secretary appointed | |
21 Sep 2001 | 88(2)R | Ad 28/06/01--------- £ si 1@1=1 £ ic 1/2 | |
21 Sep 2001 | 225 | Accounting reference date shortened from 30/06/02 to 31/03/02 | |
25 Jun 2001 | 288b | Secretary resigned | |
25 Jun 2001 | 288b | Director resigned | |
20 Jun 2001 | NEWINC | Incorporation |