About

Registered Number: 04863935
Date of Incorporation: 12/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 198 Shirley Road, Shirley, Southampton, Hampshire, SO15 3FL,

 

Rmdp Properties Ltd was registered on 12 August 2003 and are based in Southampton, it's status in the Companies House registry is set to "Active". This business has no directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AD01 - Change of registered office address 27 November 2019
CH01 - Change of particulars for director 22 October 2019
PSC04 - N/A 22 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 20 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 17 August 2018
AD01 - Change of registered office address 12 July 2018
CS01 - N/A 18 August 2017
RESOLUTIONS - N/A 19 May 2017
AA - Annual Accounts 09 February 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 18 August 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 12 June 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 04 September 2008
353 - Register of members 04 September 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 12 September 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 09 November 2006
395 - Particulars of a mortgage or charge 21 November 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 16 June 2005
225 - Change of Accounting Reference Date 25 April 2005
363s - Annual Return 05 October 2004
395 - Particulars of a mortgage or charge 26 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
287 - Change in situation or address of Registered Office 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2005 Outstanding

N/A

Legal charge 22 September 2003 Outstanding

N/A

Debenture 17 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.