- Company Overview for RMDP PROPERTIES LIMITED (04863935)
- Filing history for RMDP PROPERTIES LIMITED (04863935)
- People for RMDP PROPERTIES LIMITED (04863935)
- Charges for RMDP PROPERTIES LIMITED (04863935)
- More for RMDP PROPERTIES LIMITED (04863935)
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) |
---|---|---|---|
25 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
19 Aug 2024 | AD01 | Registered office address changed from 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS England to Unit 205, Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 19 August 2024 | |
11 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
26 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
24 Mar 2022 | AD01 | Registered office address changed from 198 Shirley Road Shirley Southampton Hampshire SO15 3FL England to 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS on 24 March 2022 | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
03 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mr Rajesh Kumar Mittal on 1 December 2020 | |
21 Dec 2020 | PSC04 | Change of details for Mr Rajesh Kumar Mittal as a person with significant control on 1 December 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
27 Nov 2019 | AD01 | Registered office address changed from 198 Shirley Road Shirley Southampton Hampshire England to 198 Shirley Road Shirley Southampton Hampshire SO15 3FL on 27 November 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mrs David Patel on 22 October 2019 | |
22 Oct 2019 | PSC04 | Change of details for Mrs David Patel as a person with significant control on 22 October 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
20 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
12 Jul 2018 | AD01 | Registered office address changed from Creed Farm Charing Hill, Charing Ashford Kent TN27 0NG to 198 Shirley Road Shirley Southampton Hampshire on 12 July 2018 | |
18 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 |