- Company Overview for RMR CAPITAL LIMITED (08446103)
- Filing history for RMR CAPITAL LIMITED (08446103)
- People for RMR CAPITAL LIMITED (08446103)
- Charges for RMR CAPITAL LIMITED (08446103)
- More for RMR CAPITAL LIMITED (08446103)
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) |
---|---|---|---|
13 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
03 Mar 2023 | CH01 | Director's details changed for Mr Robert Michael Randall on 1 March 2023 | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
19 Feb 2021 | CH01 | Director's details changed for Mr Robert Michael Randall on 19 February 2021 | |
19 Feb 2021 | PSC04 | Change of details for Mr Robert Michael Randall as a person with significant control on 19 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2019 | SH19 |
Statement of capital on 25 June 2019
|
|
25 Jun 2019 | TM01 | Termination of appointment of Claire Annabel Randall as a director on 3 June 2019 | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2019 | SH20 | Statement by Directors | |
14 Jun 2019 | CAP-SS | Solvency Statement dated 16/05/19 | |
14 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
30 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 15/03/2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
02 Nov 2018 | MR04 | Satisfaction of charge 084461030001 in full |