RMD PROPERTY MANAGEMENT 2014 LIMITED
Company number 09381741
- Company Overview for RMD PROPERTY MANAGEMENT 2014 LIMITED (09381741)
- Filing history for RMD PROPERTY MANAGEMENT 2014 LIMITED (09381741)
- People for RMD PROPERTY MANAGEMENT 2014 LIMITED (09381741)
- More for RMD PROPERTY MANAGEMENT 2014 LIMITED (09381741)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
22 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
03 Mar 2024 | AD01 | Registered office address changed from PO Box C/O PO Box 2 Crucible Road Corby NN17 1FE England to 57 Stephenson Way Corby NN17 1DB on 3 March 2024 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
30 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Jul 2022 | AD01 | Registered office address changed from 8 Ryder Court Corby Corby NN18 9NX England to PO Box C/O PO Box 2 Crucible Road Corby NN17 1FE on 9 July 2022 | |
09 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
14 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
13 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
07 Dec 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
13 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
22 May 2019 | PSC01 | Notification of Crisian Gunea as a person with significant control on 22 May 2019 | |
22 May 2019 | AP01 | Appointment of Mr Cristian Gunea as a director on 22 May 2019 | |
22 May 2019 | PSC07 | Cessation of Rudy Herawan as a person with significant control on 22 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of Rudy Herawan as a director on 22 May 2019 | |
02 Jan 2019 | AP01 | Appointment of Mr Rudy Herawan as a director on 1 December 2018 | |
15 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
10 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
10 Jun 2018 | AD01 | Registered office address changed from PO Box PO Box 2 Rmd Property Management 2014 Limited C/O Tdc Rmd Property Management 2014 Limited C/O Tdc Corby NN17 1FE England to 8 Ryder Court Corby Corby NN18 9NX on 10 June 2018 | |
10 Jun 2018 | TM01 | Termination of appointment of Dean Dasilva as a director on 31 May 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
11 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 |