Advanced company searchLink opens in new window

RM DEVELOPMENTS (LONDON) LIMITED

Company number 10127566

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)
26 Jan 2024 LIQ02 Statement of affairs
26 Jan 2024 600 Appointment of a voluntary liquidator
26 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-19
24 Jan 2024 AD01 Registered office address changed from 77 Kensington Avenue Thornton Heath CR7 8BT England to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 24 January 2024
11 Jan 2024 PSC07 Cessation of Reagon Wesley Allen as a person with significant control on 31 December 2022
10 Jan 2024 PSC04 Change of details for Mr Mandeep Singh Matharu as a person with significant control on 31 December 2023
08 Jan 2024 AD01 Registered office address changed from The Kenley 83 Higher Drive Purley CR8 2HN England to 77 Kensington Avenue Thornton Heath CR7 8BT on 8 January 2024
18 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
28 Jan 2023 AA Micro company accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
23 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 30 April 2020
19 Jun 2020 TM01 Termination of appointment of Reagon Wesley Allen as a director on 15 December 2019
26 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Jul 2019 AD01 Registered office address changed from Wrencote House 123 High Street Croydon Surrey CR0 0XJ to The Kenley 83 Higher Drive Purley CR8 2HN on 25 July 2019
23 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
13 Sep 2016 AD01 Registered office address changed from Lombard Business Park Unit 116 Lomabrd House 2 Purley Way Croydon CR0 3JP England to Wrencote House 123 High Street Croydon Surrey CR0 0XJ on 13 September 2016
15 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted