- Company Overview for RMS MORTGAGE SERVICES LIMITED (05605493)
- Filing history for RMS MORTGAGE SERVICES LIMITED (05605493)
- People for RMS MORTGAGE SERVICES LIMITED (05605493)
- More for RMS MORTGAGE SERVICES LIMITED (05605493)
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
|
|
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
|
|
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 |