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.
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 |
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 |
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 |