Advanced company searchLink opens in new window

R & M PROPERTIES (2012) LIMITED

Company number 08013372

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 2025 AA Total exemption full accounts made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
06 Apr 2021 PSC07 Cessation of Amanda Jane Evill as a person with significant control on 6 April 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 CH01 Director's details changed for Miss Rosie Mary Aurora Evill on 30 July 2019
30 Jul 2019 PSC04 Change of details for Miss Rosie Mary Aurora Evill as a person with significant control on 30 July 2019
08 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
08 Apr 2019 PSC04 Change of details for Miss Rosie Mary Aurora Evill as a person with significant control on 8 April 2019
08 Apr 2019 PSC04 Change of details for Ms Amanda Jane Evill as a person with significant control on 8 April 2019
21 Dec 2018 AD01 Registered office address changed from Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ United Kingdom to 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 21 December 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CH01 Director's details changed for Miss Rosie Mary Aurora Evill on 30 March 2018
30 Mar 2018 CS01 Confirmation statement made on 30 March 2018 with updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Dec 2017 CH03 Secretary's details changed for Mrs Amanda Evill on 4 December 2017
05 Dec 2017 CH01 Director's details changed for Miss Rosie Mary Aurora Evill on 4 December 2017
16 Nov 2017 AD01 Registered office address changed from 3 Millwater House 1 Melusine Road Swindon Wiltshire SN3 4EP England to Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ on 16 November 2017