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)
26 Jan 2011 TM01 Termination of appointment of Clive Rook as a director
26 Jan 2011 TM01 Termination of appointment of Thomas Matthews as a director
11 Jan 2011 AP01 Appointment of Mr Thomas George Roderick Matthews as a director
11 Jan 2011 AP01 Appointment of Mr Richard Sayer as a director
11 Jan 2011 AP01 Appointment of Mr Clive Rook as a director
17 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Ms Janet Walker on 5 October 2009
01 Jul 2010 AA Accounts made up to 30 September 2009
05 Nov 2009 AA Accounts made up to 30 September 2008
28 Sep 2009 363a Return made up to 04/09/09; full list of members
03 Aug 2009 225 Accounting reference date shortened from 31/10/2008 to 30/09/2008
21 Nov 2008 363a Return made up to 27/10/08; full list of members
16 Oct 2008 AA Accounts for a dormant company made up to 31 October 2007
04 Feb 2008 288b Director resigned
04 Feb 2008 288a New director appointed
04 Feb 2008 288b Director resigned
04 Feb 2008 288b Director resigned
28 Jan 2008 CERTNM Company name changed your mortgage team LIMITED\certificate issued on 28/01/08
03 Dec 2007 363a Return made up to 27/10/07; full list of members
03 Dec 2007 287 Registered office changed on 03/12/07 from: 380 west road fenham newcastle upon tyne NE4 9RL
01 Aug 2007 AA Accounts for a dormant company made up to 31 October 2006
22 Jan 2007 353 Location of register of members
17 Nov 2006 363a Return made up to 27/10/06; full list of members
04 Nov 2005 288b Director resigned
04 Nov 2005 288b Secretary resigned