Advanced company searchLink opens in new window

RMI (F&P) TITLE LTD

Company number 03335779

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Jul 2017 TM01 Termination of appointment of Allagendren Mahadeva as a director on 20 July 2017
29 Jun 2017 AP01 Appointment of Mr Allagendren Mahadeva as a director on 29 June 2017
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 AP01 Appointment of Mr Peter Ronald Hutchinson as a director on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Htc Secretarial Services Limited as a director on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Htc Nominees Limited as a director on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Veranne Myriam Wilkinson as a director on 29 June 2017
12 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
15 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
15 Apr 2015 CH01 Director's details changed for Mrs Veranne Myriam Wilkinson on 2 May 2014
17 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
21 Mar 2014 CH04 Secretary's details changed for Htc Secretarial Services Limited on 2 May 2013
21 Mar 2014 CH02 Director's details changed for Htc Secretarial Services Limited on 2 May 2013
21 Mar 2014 CH02 Director's details changed for Htc Nominees Limited on 2 May 2013
31 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
04 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders