- Company Overview for R & M PROPERTIES (2012) LIMITED (08013372)
- Filing history for R & M PROPERTIES (2012) LIMITED (08013372)
- People for R & M PROPERTIES (2012) LIMITED (08013372)
- More for R & M PROPERTIES (2012) LIMITED (08013372)
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) |
---|---|---|---|
10 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | TM01 | Termination of appointment of Amanda Jane Evill as a director on 1 March 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ England to 3 Millwater House 1 Melusine Road Swindon Wiltshire SN3 4EP on 18 April 2016 | |
15 Apr 2016 | AP03 | Appointment of Mrs Amanda Evill as a secretary on 1 March 2016 | |
15 Apr 2016 | AP01 | Appointment of Miss Rosie Mary Aurora Evill as a director on 1 March 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL England to 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ on 22 January 2016 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from C/O Fitzpatricks Accountants Unit 9 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GH to C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL on 21 July 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 30 March 2015
Statement of capital on 2015-04-01
|
|
01 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jan 2014 | AD01 | Registered office address changed from Unit 8 Media Village Liscombe Park Soulbury Bucks LU7 0GH United Kingdom on 15 January 2014 | |
17 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
27 Feb 2013 | TM01 | Termination of appointment of Amanda Evill as a director | |
08 Nov 2012 | AP01 | Appointment of Ms Amanda Jane Evill as a director | |
08 Nov 2012 | AP01 | Appointment of Ms Amanda Jane Evill as a director | |
03 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 28 June 2012
|
|
02 Apr 2012 | TM01 | Termination of appointment of Clifford Wing as a director | |
30 Mar 2012 | NEWINC | Incorporation |