-
RM ESTATES LIMITED - The Old Villa 40 Sandbach Road South, Alsager, Stoke-On-Trent, ST7 2LP, United Kingdom
Company Information
- Company registration number
- 06979186
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Villa 40 Sandbach Road South
- Alsager
- Stoke-On-Trent
- ST7 2LP
- England The Old Villa 40 Sandbach Road South, Alsager, Stoke-On-Trent, ST7 2LP, England UK
Management
- Managing Directors
- MINSHALL, Anthony
- TO, Ying
- WOOSNAM, Gareth
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-04
- Age Of Company 2009-08-04 15 years
- SIC/NACE
- 93110
Ownership
- Beneficial Owners
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-10-06
- Last Date: 2023-09-22
-
RM ESTATES LIMITED Company Description
- RM ESTATES LIMITED is a ltd registered in United Kingdom with the Company reg no 06979186. Its current trading status is "live". It was registered 2009-08-04. It has declared SIC or NACE codes as "93110". It has 3 directors The latest accounts are filed up to 2022-03-31.It can be contacted at The Old Villa 40 Sandbach Road South .
Get RM ESTATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rm Estates Limited - The Old Villa 40 Sandbach Road South, Alsager, Stoke-On-Trent, ST7 2LP, United Kingdom
- 2009-08-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RM ESTATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-01-08) - TM01
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-12-04) - AD01
-
confirmation-statement-with-updates (2023-08-23) - CS01
-
cessation-of-a-person-with-significant-control (2023-09-22) - PSC07
-
confirmation-statement-with-updates (2023-09-22) - CS01
-
notification-of-a-person-with-significant-control (2023-09-15) - PSC02
-
notification-of-a-person-with-significant-control (2023-09-04) - PSC01
-
cessation-of-a-person-with-significant-control (2023-09-04) - PSC07
-
change-person-secretary-company-with-change-date (2023-11-30) - CH03
-
cessation-of-a-person-with-significant-control (2023-11-30) - PSC07
-
notification-of-a-person-with-significant-control (2023-11-28) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-28) - AD01
-
appoint-person-secretary-company-with-name-date (2023-11-28) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-16) - AD01
-
withdrawal-of-a-person-with-significant-control-statement (2023-11-16) - PSC09
-
notification-of-a-person-with-significant-control-statement (2023-11-15) - PSC08
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-16) - AD01
-
notification-of-a-person-with-significant-control (2023-10-04) - PSC02
-
cessation-of-a-person-with-significant-control (2023-10-04) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-04) - AD01
-
notification-of-a-person-with-significant-control (2023-12-08) - PSC02
-
termination-secretary-company-with-name-termination-date (2023-12-04) - TM02
-
cessation-of-a-person-with-significant-control (2023-12-04) - PSC07
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-03) - AA
-
confirmation-statement-with-updates (2022-09-09) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-03) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-23) - CS01
-
change-person-director-company-with-change-date (2020-09-23) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2020-12-10) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-01-07) - AP01
-
resolution (2019-01-09) - RESOLUTIONS
-
capital-allotment-shares (2019-01-09) - SH01
-
termination-director-company-with-name-termination-date (2019-01-25) - TM01
-
confirmation-statement-with-updates (2019-08-20) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-08-20) - AA
-
change-person-director-company-with-change-date (2019-09-23) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-30) - AA
-
confirmation-statement-with-updates (2018-08-15) - CS01
-
change-account-reference-date-company-current-extended (2018-11-01) - AA01
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-total-exemption-small (2017-09-26) - AAMD
-
confirmation-statement-with-no-updates (2017-08-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-22) - AA
-
gazette-filings-brought-up-to-date (2016-11-15) - DISS40
-
termination-director-company-with-name-termination-date (2016-11-13) - TM01
-
confirmation-statement-with-updates (2016-11-13) - CS01
-
gazette-notice-compulsory (2016-11-08) - GAZ1
-
appoint-person-director-company-with-name-date (2016-02-05) - AP01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-08-28) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-22) - AA
-
change-person-director-company-with-change-date (2014-01-21) - CH01
-
termination-director-company-with-name (2014-01-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-04) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-02) - AR01
-
appoint-person-director-company-with-name (2013-12-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-06-26) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-03) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-09-03) - AD01
-
change-account-reference-date-company-current-extended (2012-08-20) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-03-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-20) - AA
-
change-account-reference-date-company-previous-shortened (2011-04-19) - AA01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-03) - AR01
-
change-person-director-company-with-change-date (2010-11-03) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-08-04) - NEWINC