Advanced company searchLink opens in new window

RMS MORTGAGE SERVICES LIMITED

Company number 05605493

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 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
31 Mar 2016 AP01 Appointment of Mr Reginald Stephen Shipperley as a director on 29 February 2016
31 Mar 2016 AP03 Appointment of Mr Richard John Twigg as a secretary on 29 February 2016
31 Mar 2016 AP01 Appointment of Mr David Kerry Plumtree as a director on 29 February 2016
31 Mar 2016 AP01 Appointment of Mr David Christopher Livesey as a director on 29 February 2016
31 Mar 2016 AP01 Appointment of Mr Richard John Twigg as a director on 29 February 2016
31 Mar 2016 TM02 Termination of appointment of Laurel Anne Jordan as a secretary on 29 February 2016
31 Mar 2016 TM01 Termination of appointment of Clive Rook as a director on 29 February 2016
30 Mar 2016 AD01 Registered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 30 March 2016
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
15 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
15 Sep 2014 CH01 Director's details changed for Mr Clive Rook on 15 September 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 December 2013
17 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
05 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Apr 2012 AP01 Appointment of Mr Clive Rook as a director
20 Mar 2012 AD01 Registered office address changed from Victoria House, Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ on 20 March 2012
28 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Jan 2011 TM01 Termination of appointment of Richard Sayer as a director