Advanced company searchLink opens in new window

RMR CAPITAL FINANCE LIMITED

Company number 10689535

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)
24 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
03 Mar 2023 CH01 Director's details changed for Mr Robert Michael Randall on 1 March 2023
30 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
05 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 24 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, Trumpington High Street Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 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
20 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
20 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with updates
06 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
19 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Aug 2018 AD01 Registered office address changed from Handel House 95 High Street Edgware HA8 7DB United Kingdom to Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN on 7 August 2018
05 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
10 May 2017 MR01 Registration of charge 106895350001, created on 3 May 2017
24 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted