RMS PROPERTY MAINTENANCE LTD

73 Woodgrange Avenue, Harrow, HA3 0XG, England
StatusACTIVE
Company No.10357081
CategoryPrivate Limited Company
Incorporated02 Sep 2016
Age7 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

RMS PROPERTY MAINTENANCE LTD is an active private limited company with number 10357081. It was incorporated 7 years, 10 months, 6 days ago, on 02 September 2016. The company address is 73 Woodgrange Avenue, Harrow, HA3 0XG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2024

Action Date: 26 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-27

New date: 2023-03-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Dec 2023

Action Date: 27 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-28

New date: 2023-03-27

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2023

Action Date: 28 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-29

New date: 2022-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-30

New date: 2022-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-07

Old address: 19 Dewhurst Road London W14 0ET United Kingdom

New address: 73 Woodgrange Avenue Harrow HA3 0XG

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ramesh Shah

Appointment date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonal Patel

Termination date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2021

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mradula Shah

Notification date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2021

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ramesh Shah

Notification date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ketan Shah

Cessation date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sonal Patel

Cessation date: 2019-10-01

Documents

View document PDF

Resolution

Date: 27 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Incorporation company

Date: 02 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELA THAIN TECHNICAL SERVICES LTD

16 FRIARSHILL CRESCENT,PETERHEAD,AB42 3PP

Number:SC548561
Status:ACTIVE
Category:Private Limited Company

ELEGANCE BEAUTY LOUNGE LIMITED

51 HUMBERSTON AVENUE HUMBERSTON,N E LINCS,DN36 4SR

Number:10697854
Status:ACTIVE
Category:Private Limited Company

GILL SCOTT DESIGN LIMITED

50 MARINA ROAD,STOCKPORT,SK6 2PR

Number:10465886
Status:ACTIVE
Category:Private Limited Company

LEXHABITUS LIMITED

63 CLIFTON ROAD,SUTTON COLDFIELD,B73 6EN

Number:08003092
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL PADDOCK CARE LIMITED

STATION FARM STATION ROAD,SLEAFORD,NG34 0AA

Number:09294968
Status:ACTIVE
Category:Private Limited Company

RIVOLI LIMITED

364 HIGH STREET,HAYES,UB3 5LF

Number:05692866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source