About

Registered Number: 03345434
Date of Incorporation: 04/04/1997 (27 years ago)
Company Status: Active
Registered Address: The Elders, Yorks Street, East Markham, Newark Nottinghamshire, NG22 0QW

 

Having been setup in 1997, Rmp Homes Ltd have registered office in East Markham, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 3 directors listed as Boland, Ivy Marie, Roland, Rebecca, Wealthall, Dorothy Alice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLAND, Ivy Marie 30 June 1997 - 1
ROLAND, Rebecca 30 June 1997 17 July 2000 1
WEALTHALL, Dorothy Alice 30 June 1997 15 July 2010 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 14 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 17 April 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 03 October 2016
MR04 - N/A 20 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 24 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 11 April 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 02 May 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 24 April 2012
TM01 - Termination of appointment of director 21 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 13 May 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 26 April 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 10 June 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 10 May 2004
395 - Particulars of a mortgage or charge 26 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2003
395 - Particulars of a mortgage or charge 10 May 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 03 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
363s - Annual Return 22 April 2002
395 - Particulars of a mortgage or charge 20 October 2001
395 - Particulars of a mortgage or charge 20 October 2001
AA - Annual Accounts 18 October 2001
395 - Particulars of a mortgage or charge 12 October 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 04 January 2000
395 - Particulars of a mortgage or charge 14 April 1999
363s - Annual Return 13 April 1999
395 - Particulars of a mortgage or charge 31 March 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 20 April 1998
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
225 - Change of Accounting Reference Date 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1997
287 - Change in situation or address of Registered Office 15 August 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
NEWINC - New incorporation documents 04 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 18 March 2004 Partially Satisfied

N/A

Legal mortgage 09 May 2003 Fully Satisfied

N/A

Legal mortgage 10 October 2001 Outstanding

N/A

Legal mortgage 10 October 2001 Outstanding

N/A

Debenture 07 October 2001 Outstanding

N/A

Legal mortgage 25 March 1999 Fully Satisfied

N/A

Mortgage debenture 24 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.