Advanced company searchLink opens in new window

RM ESTATES LIMITED

Company number 06979186

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)
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2024 AD01 Registered office address changed from The Old Villa 40 Sandbach Road South Alsager Stoke-on-Trent ST7 2LP England to Rm Estates Ltd - Golf Depot Malkins Bank Gc Betchton Road Sandbach CW11 4XN on 11 January 2024
08 Jan 2024 TM01 Termination of appointment of Man Yin Cheung as a director on 30 November 2023
08 Dec 2023 PSC02 Notification of Ja Golf as a person with significant control on 2 September 2023
04 Dec 2023 TM02 Termination of appointment of Martin Patrick William Jones as a secretary on 27 November 2023
04 Dec 2023 PSC07 Cessation of Martin Patrick William Jones as a person with significant control on 1 September 2023
04 Dec 2023 AD01 Registered office address changed from Malkins Bank Golf Club Betchton Road Malkins Bank Sandbach CW11 4XN England to The Old Villa 40 Sandbach Road South Alsager Stoke-on-Trent ST7 2LP on 4 December 2023
30 Nov 2023 CH03 Secretary's details changed for Mr Martin Patrick William Jones on 28 November 2023
30 Nov 2023 PSC07 Cessation of Ja Golf as a person with significant control on 2 September 2023
28 Nov 2023 PSC01 Notification of Martin Patrick William Jones as a person with significant control on 1 September 2023
28 Nov 2023 AD01 Registered office address changed from The Old Villa 40 Sandbach Road South Alsager Stoke-on-Trent ST7 2LP England to Malkins Bank Golf Club Betchton Road Malkins Bank Sandbach CW11 4XN on 28 November 2023
28 Nov 2023 AP03 Appointment of Mr Martin Patrick William Jones as a secretary on 27 November 2023
16 Nov 2023 AD01 Registered office address changed from Malkins Bank Golf Club Betchton Road Malkins Bank Sandbach CW11 4XN England to The Old Villa 40 Sandbach Road South Alsager Stoke-on-Trent ST7 2LP on 16 November 2023
16 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 16 November 2023
15 Nov 2023 PSC08 Notification of a person with significant control statement
16 Oct 2023 AD01 Registered office address changed from The Old Villa 40 Sandbach Road South Alsager Stoke-on-Trent ST7 2LP England to Malkins Bank Golf Club Betchton Road Malkins Bank Sandbach CW11 4XN on 16 October 2023
04 Oct 2023 PSC02 Notification of Ja Golf as a person with significant control on 2 September 2023
04 Oct 2023 PSC07 Cessation of Martin Patrick William Jones as a person with significant control on 2 September 2023
04 Oct 2023 AD01 Registered office address changed from Malkins Bank Golf Course Betchton Road Malkins Bank Sandbach Cheshire CW11 4XN to The Old Villa 40 Sandbach Road South Alsager Stoke-on-Trent ST7 2LP on 4 October 2023
22 Sep 2023 PSC07 Cessation of Ja Golf Limited as a person with significant control on 1 September 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
15 Sep 2023 PSC02 Notification of Ja Golf Limited as a person with significant control on 10 August 2023
04 Sep 2023 PSC01 Notification of Martin Patrick William Jones as a person with significant control on 1 September 2023
04 Sep 2023 PSC07 Cessation of Anthony Richard Minshall as a person with significant control on 1 September 2023