Advanced company searchLink opens in new window

RMR CAPITAL PROPERTIES LIMITED

Company number 09509478

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
03 Mar 2023 CH01 Director's details changed for Mr Robert Michael Randall on 1 March 2023
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
19 Feb 2021 PSC04 Change of details for Mr Robert Michael Randall as a person with significant control on 19 February 2021
19 Feb 2021 CH01 Director's details changed for Mr Robert Michael Randall on 19 February 2021
18 Feb 2021 AD01 Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021
08 Feb 2021 AD01 Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021
04 May 2020 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
20 Aug 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
07 Aug 2018 AD01 Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB England to Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN on 7 August 2018
05 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
07 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
28 Mar 2017 CH01 Director's details changed for Mr Robert Michael Randall on 28 March 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
15 Apr 2016 AD01 Registered office address changed from 40, Queen Anne Street London W1G 9EL England to Handel House 95 High Street Edgware Middlesex HA8 7DB on 15 April 2016